Search icon

DARLENE D. BAINBRIDGE & ASSOCIATES, INC.

Company Details

Name: DARLENE D. BAINBRIDGE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (23 years ago)
Entity Number: 2712290
ZIP code: 14202
County: Cattaraugus
Place of Formation: New York
Address: ATTN:ANDREW FELDMAN ESQ, 110 PEARL ST STE 400, BUFFALO, NY, United States, 14202
Principal Address: 4647 PORTER HOLLOW ROAD, GREAT VALLEY, NY, United States, 14741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D3BHUJDW9D87 2025-01-23 4647 PORTER HOLLOW RD, GREAT VALLEY, NY, 14741, 9538, USA 4647 PORTER HOLLOW RD, GREAT VALLEY, NY, 14741, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-02-07
Initial Registration Date 2011-07-06
Entity Start Date 2001-12-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561499, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE TRAVIS
Address 4647 PORTER HOLLOW RD, GREAT VALLEY, NY, 14741, USA
Title ALTERNATE POC
Name DARLINE BAINBRIDGE
Address 595 LYNDONROAD, CUBA, NY, 14727, USA
Government Business
Title PRIMARY POC
Name NICOLE TRAVIS
Address 4647 PORTER HOLLOW RD, GREAT VALLEY, NY, 14741, USA
Title ALTERNATE POC
Name DARLINE BAINBRIDGE
Address 595 LYNDON ROAD, CUBA, NY, 14727, USA
Past Performance
Title PRIMARY POC
Name NICOLE TRAVIS
Address 595 LYNDON ROAD, CUBA, NY, 14727, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FSR1 Active Non-Manufacturer 2011-07-07 2024-03-12 2029-02-07 2025-01-23

Contact Information

POC NICOLE TRAVIS
Phone +1 716-265-2300
Fax +1 716-676-2404
Address 4647 PORTER HOLLOW RD, GREAT VALLEY, CATTARAUGUS, NY, 14741 9538, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
FELDMAN, KIEFFER & HERMAN LLP DOS Process Agent ATTN:ANDREW FELDMAN ESQ, 110 PEARL ST STE 400, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DARLENE D BAINBRIDGE Chief Executive Officer 4647 PORTER HOLLOW ROAD, GREAT VALLEY, NY, United States, 14741

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 4647 PORTER HOLLOW ROAD, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-01-26 Address 4647 PORTER HOLLOW ROAD, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer)
2006-01-03 2021-06-03 Address 595 LYNDON ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2003-12-19 2024-01-26 Address ATTN:ANDREW FELDMAN ESQ, 110 PEARL ST STE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-12-19 2006-01-03 Address 567 LYNDON CENTER ROAD, CUBA, NY, 14272, USA (Type of address: Chief Executive Officer)
2003-12-19 2006-01-03 Address 567 LYNDON CENTER ROAD, CUBA, NY, 14272, USA (Type of address: Principal Executive Office)
2001-12-26 2003-12-19 Address ATTN: ANDREW FELDMAN, ESQ., 110 PEARL STREET, STE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-12-26 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240126000781 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210603061210 2021-06-03 BIENNIAL STATEMENT 2019-12-01
131226002254 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219002408 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091222002041 2009-12-22 BIENNIAL STATEMENT 2009-12-01
080117002845 2008-01-17 BIENNIAL STATEMENT 2007-12-01
060103002450 2006-01-03 BIENNIAL STATEMENT 2005-12-01
031219002374 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011226000615 2001-12-26 CERTIFICATE OF INCORPORATION 2001-12-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H71219P00049 2019-05-15 2024-05-19 2024-11-19
Unique Award Key CONT_AWD_75H71219P00049_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 30500.00
Current Award Amount 30500.00
Potential Award Amount 30500.00

Description

Title QUALITY ASSURANCE TRACKING SERVICE AT HOPI HEALTH CARE CLINIC. EXERCISE SIX (6) MONTH OPTION AND CHANGE COR.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient DARLENE D. BAINBRIDGE & ASSOCIATES, INC.
UEI D3BHUJDW9D87
Recipient Address UNITED STATES, 595 LYNDON RD, CUBA, CATTARAUGUS, NEW YORK, 147279127

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836117304 2020-05-01 0296 PPP 4647 Porter Hollow Road, GREAT VALLEY, NY, 14741
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT VALLEY, CATTARAUGUS, NY, 14741-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37970.18
Forgiveness Paid Date 2021-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1550166 DARLENE D. BAINBRIDGE & ASSOCIATES, INC. - D3BHUJDW9D87 4647 PORTER HOLLOW RD, GREAT VALLEY, NY, 14741-9538
Capabilities Statement Link -
Phone Number 716-265-2300
Fax Number 716-676-2404
E-mail Address nicole@ddbainbridgeassoc.com
WWW Page -
E-Commerce Website -
Contact Person NICOLE TRAVIS
County Code (3 digit) 009
Congressional District 23
Metropolitan Statistical Area -
CAGE Code 6FSR1
Year Established 2001
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State