Search icon

BAYWATER MANAGEMENT, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAYWATER MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2003
Business ALEI: 0744467
Annual report due: 31 Mar 2026
Business address: 34 Old Kings Highway South, DARIEN, CT, 06820, United States
Mailing address: 34 Old Kings Highway South, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: meagan.grillo@baywater.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BAYWATER MANAGEMENT, LLC, NEW YORK 4557317 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYWATER MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 542107065 2024-07-11 BAYWATER MANAGEMENT LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 34 OLD KINGS HIGHWAY S, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing R DAVID GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 542107065 2023-07-11 BAYWATER MANAGEMENT LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 34 OLD KINGS HIGHWAY S, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing R DAVID GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 542107065 2022-06-03 BAYWATER MANAGEMENT LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 340 OLD KINGS HIGHWAY S, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing DAVID GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 542107065 2021-06-16 BAYWATER MANAGEMENT LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 1019 BOSTON POST RD, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing DAVID GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 542107065 2020-07-27 BAYWATER MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 1019 BOSTON POST RD, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ROCCO D GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 542107065 2019-07-22 BAYWATER MANAGEMENT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 1019 BOSTON POST RD, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing ROCCO D GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 542107065 2018-07-27 BAYWATER MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 1019 BOSTON POST RD, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ROCCO GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 542107065 2017-07-28 BAYWATER MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 1019 BOSTON POST RD, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing DAVID GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 542107065 2016-07-22 BAYWATER MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 1019 BOSTON POST RD, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ROCCO DAVID GENOVESE
Valid signature Filed with authorized/valid electronic signature
BAYWATER MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 542107065 2015-07-24 BAYWATER MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 2036560500
Plan sponsor’s address 1019 BOSTON POST RD, DARIEN, CT, 06820

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing R. DAVID GENOVESE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. DAVID GENOVESE Agent 34 Old Kings Hwy S, Darien, CT, 06820-4526, United States 34 Old Kings Hwy S, DARIEN, CT, 06820, United States +1 203-656-0500 meagan.grillo@baywater.net C/O BAYWATER PROPERTIES 34 Old Kings Highway South, DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
R. DAVID GENOVESE Officer 1019 POST ROAD, DARIEN, CT, 06820, United States +1 203-656-0500 meagan.grillo@baywater.net C/O BAYWATER PROPERTIES 34 Old Kings Highway South, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956293 2025-02-06 - Annual Report Annual Report -
BF-0012133296 2024-02-22 - Annual Report Annual Report -
BF-0011270964 2023-02-08 - Annual Report Annual Report -
BF-0010269384 2022-03-03 - Annual Report Annual Report 2022
0007124465 2021-02-04 - Annual Report Annual Report 2021
0006752105 2020-02-11 - Annual Report Annual Report 2020
0006442385 2019-03-11 - Annual Report Annual Report 2019
0006001630 2018-01-11 - Annual Report Annual Report 2018
0005906535 2017-08-09 - Annual Report Annual Report 2017
0005613128 2016-07-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4380077003 2020-04-03 0156 PPP 1019 Boston Post Rd, DARIEN, CT, 06820-4510
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-4510
Project Congressional District CT-04
Number of Employees 10
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 229506.99
Forgiveness Paid Date 2021-03-09
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information