Search icon

BAYVIEW OWNERS CORP.

Company Details

Name: BAYVIEW OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1981 (44 years ago)
Entity Number: 708753
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 7018 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 37100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MR ALAN GARFUNKEL DOS Process Agent 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. ANGELO ARENA Chief Executive Officer C/O JALEN MANAGEMENT CO., 7018 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-10-30 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 37100, Par value: 1
2023-10-02 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 37100, Par value: 1
2022-05-12 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 37100, Par value: 1
2021-07-22 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 37100, Par value: 1
1997-07-11 2001-07-27 Address C/O JALEN MANAGEMENT CO, 7018 FT HAMILTON PKY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1995-07-17 1997-07-11 Address %JALEN MANAGEMENT CO, 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1981-07-02 1995-07-17 Address 18 EAST 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1981-07-02 2021-07-22 Shares Share type: PAR VALUE, Number of shares: 37100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
090727003177 2009-07-27 BIENNIAL STATEMENT 2009-07-01
051104002879 2005-11-04 BIENNIAL STATEMENT 2005-07-01
030701002308 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010727002040 2001-07-27 BIENNIAL STATEMENT 2001-07-01
970711002615 1997-07-11 BIENNIAL STATEMENT 1997-07-01
950717002230 1995-07-17 BIENNIAL STATEMENT 1993-07-01
A778200-7 1981-07-02 CERTIFICATE OF INCORPORATION 1981-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275318008 2020-06-25 0202 PPP 8873 BAY 16TH ST, BROOKLYN, NY, 11214-5901
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29346
Loan Approval Amount (current) 29346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-5901
Project Congressional District NY-11
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29568.88
Forgiveness Paid Date 2021-04-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State