Search icon

DICK BAILEY SERVICE, INC.

Company Details

Name: DICK BAILEY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1972 (53 years ago)
Entity Number: 323658
ZIP code: 11201
County: Richmond
Place of Formation: New York
Address: 25 CHAPEL ST, #602, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BAILEY Chief Executive Officer PO BOX 023030, BROOKLYN, NY, United States, 11202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CHAPEL ST, #602, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2000-03-27 2004-02-18 Address 112-50 78TH AVE., #5F, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-03-27 2004-02-18 Address 112-50 78TH AVE., #5F, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1996-02-28 2000-03-27 Address 44 2E BAY STREET LANDING, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1996-02-28 2000-03-27 Address 44 2E BAY STREET LANDING, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1996-02-28 2004-02-18 Address 25 CHAPEL STREET, 6TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1972-02-14 1996-02-28 Address 286 RICHMOND AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002400 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120308002792 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100309002600 2010-03-09 BIENNIAL STATEMENT 2010-02-01
20090407013 2009-04-07 ASSUMED NAME CORP INITIAL FILING 2009-04-07
080214002860 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060301002692 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040218002859 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020214002599 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000327002382 2000-03-27 BIENNIAL STATEMENT 2000-02-01
960228002389 1996-02-28 BIENNIAL STATEMENT 1996-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109913145 0213400 1994-07-15 203 RICHMOND AVE., STATEN ISLAND, NY, 10302
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-07-15
Case Closed 1994-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5554157205 2020-04-27 0202 PPP 25 CHAPEL STREET, BROOKLYN, NY, 11202
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231222
Loan Approval Amount (current) 231222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11202-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234224.72
Forgiveness Paid Date 2021-08-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State