Search icon

BAILLY AND MCMILLAN, LLP

Company Details

Name: BAILLY AND MCMILLAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2728062
ZIP code: 10604
County: Blank
Place of Formation: New York
Address: 244 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604
Principal Address: 244 WESTCHESTER AVE, STE 410, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 244 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
170109002054 2017-01-09 FIVE YEAR STATEMENT 2017-02-01
120301002219 2012-03-01 FIVE YEAR STATEMENT 2012-02-01
070502002101 2007-05-02 FIVE YEAR STATEMENT 2007-02-01
020206000533 2002-02-06 NOTICE OF REGISTRATION 2002-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289768400 2021-02-11 0202 PPP 707 Westchester Ave Ste 405, White Plains, NY, 10604-3100
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120750
Loan Approval Amount (current) 120750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3100
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121484.42
Forgiveness Paid Date 2021-10-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State