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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
242295.00
Total Face Value Of Loan:
242295.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330778
Current Approval Amount:
330778
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334127.68
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242295
Current Approval Amount:
242295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244418.85

Date of last update: 14 Mar 2025

Sources: New York Secretary of State