Search icon

BAILEY MOTOR COMPANY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BAILEY MOTOR COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1966 (59 years ago)
Entity Number: 201935
ZIP code: 12901
County: Franklin
Place of Formation: New York
Address: 7189 US-9, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN BAILEY Chief Executive Officer 7189 US-9, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
BAILEY MOTOR COMPANY, LTD. DOS Process Agent 7189 US-9, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141495561
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 7189 US-9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 689 SUNSET ROAD, LYON MOUNTAIN, NY, 12952, USA (Type of address: Chief Executive Officer)
2020-09-16 2023-10-10 Address 3350 STATE RT 11, MALONE, NY, 12953, USA (Type of address: Service of Process)
2018-09-10 2023-10-10 Address 689 SUNSET ROAD, LYON MOUNTAIN, NY, 12952, USA (Type of address: Chief Executive Officer)
2008-08-28 2018-09-10 Address 135 GOODMAN RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231010001408 2023-10-10 BIENNIAL STATEMENT 2022-09-01
200916060307 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180910006248 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160901007249 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006412 2014-09-15 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
465050.00
Total Face Value Of Loan:
465050.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
465050
Current Approval Amount:
465050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
469611.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State