Search icon

BAYSIDE AUTO LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE AUTO LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1985 (40 years ago)
Entity Number: 972537
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 14-24 NW 127TH WAY, CORAL SPRINGS, FL, United States, 33071
Address: 1502 131ST STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PORCELLI Chief Executive Officer 14-24 N.W. 127TH WAY, CORAL SPRINGS, FL, United States, 33071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1502 131ST STREET, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
112724515
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-06 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-14 2007-02-28 Address 131-05 20TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1994-05-05 2003-02-14 Address 189-08 NORTHERN BOULEVARD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
1993-06-09 1999-02-17 Address 189-08 NORTHERN BOULEVARD, BAYSIDE, NY, 11358, USA (Type of address: Principal Executive Office)
1993-06-09 2003-02-14 Address 90 AVENUE S, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070228002382 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050311002739 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030214002758 2003-02-14 BIENNIAL STATEMENT 2003-02-01
990217002364 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970409002435 1997-04-09 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14060.00
Total Face Value Of Loan:
14060.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14060
Current Approval Amount:
14060
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14144.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State