Search icon

BAILIN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BAILIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720617
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, STE 811, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 5TH AVE, STE 811, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-01-17 2012-01-24 Address 580 5TH AVE STE 811, NEW YORK, NY, 10036, 4701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114006518 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120124002731 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100125002106 2010-01-25 BIENNIAL STATEMENT 2010-01-01
071231002022 2007-12-31 BIENNIAL STATEMENT 2008-01-01
070802000134 2007-08-02 CERTIFICATE OF PUBLICATION 2007-08-02

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
13280.00
Total Face Value Of Loan:
13280.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13280
Current Approval Amount:
13280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13457.55

Court Cases

Court Case Summary

Filing Date:
2005-01-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
BAILIN LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BAILIN LLC
Party Role:
Plaintiff
Party Name:
MCCAUSLAND-SEVE
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-12-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
BAILIN LLC
Party Role:
Plaintiff
Party Name:
SHABABB,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State