Search icon

BAILEY, WAKIL & AURINGER EYE PHYSICIANS & SURGEONS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BAILEY, WAKIL & AURINGER EYE PHYSICIANS & SURGEONS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397258
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 222 GREAT OAKS BOULEVARD, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
BAILEY WAKIL & AURINGER EYE PHYSICIANS DOS Process Agent 222 GREAT OAKS BOULEVARD, ALBANY, NY, United States, 12203

National Provider Identifier

NPI Number:
1912981002
Certification Date:
2020-01-17

Authorized Person:

Name:
DR. THOMAS BAILEY
Role:
OPHTHALMOLOGIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5184526078

Form 5500 Series

Employer Identification Number (EIN):
141815716
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2025-07-02 Address 222 GREAT OAKS BOULEVARD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2023-03-02 2023-07-06 Address 222 GREAT OAKS BOULEVARD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2013-01-25 2018-04-11 Name BAILEY & WAKIL EYE PHYSICIANS & SURGEONS, PLLC
2005-10-27 2013-01-25 Name BAILEY, FILIPP & WAKIL EYE PHYSICIANS & SURGEONS, PLLC
2001-07-11 2023-03-02 Address 222 GREAT OAKS BOULEVARD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001027 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230706001409 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230302002566 2023-03-02 BIENNIAL STATEMENT 2021-07-01
190715060473 2019-07-15 BIENNIAL STATEMENT 2019-07-01
180411000478 2018-04-11 CERTIFICATE OF AMENDMENT 2018-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
117615.00
Total Face Value Of Loan:
166625.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$161,665
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$162,468.83
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $161,662
Jobs Reported:
9
Initial Approval Amount:
$117,615
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,115.37
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $166,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State