Search icon

BAILEY PLACE INSURANCE AGENCY, INC.

Company Details

Name: BAILEY PLACE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1968 (57 years ago)
Entity Number: 220350
ZIP code: 13045
County: Tompkins
Place of Formation: New York
Address: BAILEY PLACE INSURANCE, 2 N MAIN ST PO BOX 10, CORTLAND, NY, United States, 13045
Principal Address: 2 N MAIN ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN D. FRANCO Chief Executive Officer 2 N MAIN ST, PO BOX 10, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BAILEY PLACE INSURANCE, 2 N MAIN ST PO BOX 10, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2024-02-01 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2024-02-01 2024-02-01 Address 2 N MAIN ST, PO BOX 10, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2014-04-09 2024-02-01 Address BAILEY PLACE INSURANCE, 2 N MAIN ST PO BOX 10, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2014-04-09 2024-02-01 Address 2 N MAIN ST, PO BOX 10, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2000-03-07 2014-04-09 Address 5 SOUTH ST, PO BOX 575, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201036628 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221028000301 2022-10-28 BIENNIAL STATEMENT 2022-02-01
141017000288 2014-10-17 CERTIFICATE OF AMENDMENT 2014-10-17
140409002074 2014-04-09 BIENNIAL STATEMENT 2014-02-01
130919000107 2013-09-19 CERTIFICATE OF MERGER 2013-09-19

USAspending Awards / Financial Assistance

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:
267700.00
Total Face Value Of Loan:
267700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267700
Current Approval Amount:
267700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269489.56

Date of last update: 18 Mar 2025

Sources: New York Secretary of State