Search icon

BAILEY FISH & SEAFOOD, INC.

Company Details

Name: BAILEY FISH & SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (21 years ago)
Entity Number: 2969390
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3316 Bailey Ave, BUFFALO, NY, United States, 14215
Principal Address: 3316 BAILEY AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KONTRAS DOS Process Agent 3316 Bailey Ave, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
MICHAEL KONTRAS Chief Executive Officer 251 BREEZEWOOD COMMON, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 251 BREEZEWOOD COMMON, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-02-29 Address 251 BREEZEWOOD COMMON, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2017-10-03 2024-02-29 Address 3316 BAILEY AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2005-11-21 2017-10-03 Address 915 SMITH RD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2005-11-21 2017-10-03 Address 915 SMITH RD, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2003-10-24 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-24 2017-10-03 Address 3316 BAILEY AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001917 2024-02-29 BIENNIAL STATEMENT 2024-02-29
191001060227 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006957 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131023006225 2013-10-23 BIENNIAL STATEMENT 2013-10-01
091013002261 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071017002951 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051121002799 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031024000769 2003-10-24 CERTIFICATE OF INCORPORATION 2003-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960318408 2021-02-11 0296 PPS 3316 Bailey Ave, Buffalo, NY, 14215-1123
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109364
Loan Approval Amount (current) 109364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-1123
Project Congressional District NY-26
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111050.9
Forgiveness Paid Date 2022-09-09
2740457103 2020-04-11 0296 PPP 3316 Bailey Avenue, BUFFALO, NY, 14215-1123
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75515
Loan Approval Amount (current) 75515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14215-1123
Project Congressional District NY-26
Number of Employees 16
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76446.01
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State