Search icon

BAILEY, CARR CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAILEY, CARR CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 1988 (37 years ago)
Entity Number: 1272076
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2565 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623
Principal Address: 2565 BRIGHTON-HENRIETTA TOWNLINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAILEY, CARR CPAS, P.C. DOS Process Agent 2565 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JACK CARR Chief Executive Officer 2565 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161328984
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2565 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 2565 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-03 Address 2565 BRIGHTON HENRIETTA TL RD, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2014-06-11 2024-06-03 Address 2565 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-03-13 2011-06-17 Name BAILEY, CARR & CO., CPA'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
240603003888 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000331 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061149 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006611 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140611006346 2014-06-11 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
90285.00
Total Face Value Of Loan:
90285.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90285
Current Approval Amount:
90285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90880.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State