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 (25 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
111202002719 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091104002594 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071204002042 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060112002850 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031107002428 2003-11-07 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324347310 2020-05-01 0219 PPP 70 Linden Oaks, ROCHESTER, NY, 14625
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19082
Loan Approval Amount (current) 19082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19317.87
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State