Search icon

BAILEY'S BLAUVELT INN, INC.

Company Details

Name: BAILEY'S BLAUVELT INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1894802
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 136 ERIE STREET, BLAUVELT, NY, United States, 10913
Principal Address: 136 ERIE ST, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BAILEY Chief Executive Officer 136 ERIE ST, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 ERIE STREET, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
1997-04-14 2009-02-27 Address 136 ERIE ST, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110407002114 2011-04-07 BIENNIAL STATEMENT 2011-02-01
090227002924 2009-02-27 BIENNIAL STATEMENT 2009-02-01
030214002295 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010326002640 2001-03-26 BIENNIAL STATEMENT 2001-02-01
990301002437 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970414002730 1997-04-14 BIENNIAL STATEMENT 1997-02-01
950215000006 1995-02-15 CERTIFICATE OF INCORPORATION 1995-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-19 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2025-02-25 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-10-25 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-10-01 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-03-28 No data 136 EAST ERIE STREET, BLAUVELT Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2023-10-19 No data 136 EAST ERIE STREET, BLAUVELT Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2023-08-29 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-02-10 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-09-20 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-02-24 No data 136 EAST ERIE STREET, BLAUVELT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6421068406 2021-02-10 0202 PPS 3 Murphy Ct, Blauvelt, NY, 10913-1838
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330778
Loan Approval Amount (current) 330778
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blauvelt, ROCKLAND, NY, 10913-1838
Project Congressional District NY-17
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334127.68
Forgiveness Paid Date 2022-02-22
3091148006 2020-06-24 0202 PPP 136 E ERIE STREET, BLAUVELT, NY, 10913-1835
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242295
Loan Approval Amount (current) 242295
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLAUVELT, ROCKLAND, NY, 10913-1835
Project Congressional District NY-17
Number of Employees 25
NAICS code 722511
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 244418.85
Forgiveness Paid Date 2021-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State