Search icon

BAILEY WEALTH MANAGEMENT, INC.

Company Details

Name: BAILEY WEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1999 (26 years ago)
Entity Number: 2444073
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 70 LINDEN OAKS OFFICE PARK, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BAILEY WEALTH MANAGEMENT, INC. DOS Process Agent 70 LINDEN OAKS OFFICE PARK, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
WILLIAM S. BAILEY Chief Executive Officer 70 LINDEN OAKS OFICE PARK, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2001-10-26 2015-11-06 Address 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-10-26 2015-11-06 Address 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1999-11-29 2015-11-06 Address 30 B GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062924 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007799 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151106006044 2015-11-06 BIENNIAL STATEMENT 2015-11-01
150130000867 2015-01-30 CERTIFICATE OF AMENDMENT 2015-01-30
131206006194 2013-12-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19082.00
Total Face Value Of Loan:
19082.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19082
Current Approval Amount:
19082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19317.87

Date of last update: 31 Mar 2025

Sources: New York Secretary of State