Search icon

BAYSHORE ENTERPRISES, INC.

Company Details

Name: BAYSHORE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1982 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 778924
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SUOZZI ENGLISH & CIANCIULLI, P.C. DOS Process Agent 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1474969 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970328000024 1997-03-28 ANNULMENT OF DISSOLUTION 1997-03-28
DP-645729 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A881417-7 1982-06-28 CERTIFICATE OF INCORPORATION 1982-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545457210 2020-04-27 0235 PPP 1672 5TH AVENUE, BAY SHORE, NY, 11706
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23660.52
Loan Approval Amount (current) 23660.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23927.36
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State