Search icon

BAILEY DUQUETTE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAILEY DUQUETTE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3680855
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 104 CHARLTON STREET, SUITE 1W, NEW YORK, NY, United States, 10014
Address: 104 Charlton Street, Suite 1W, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAILEY DUQUETTE P.C. DOS Process Agent 104 Charlton Street, Suite 1W, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
MARC B DUQUETTE Chief Executive Officer 104 CHARLTON STREET, SUITE 1W, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 104 CHARLTON STREET, SUITE 1W, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-06-18 2024-11-15 Address 104 CHARLTON STREET, SUITE 1W, 10TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2020-06-18 2024-11-15 Address 104 CHARLTON STREET, SUITE 1W, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-02 2020-06-18 Address 100 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115003387 2024-11-15 BIENNIAL STATEMENT 2024-11-15
200618060404 2020-06-18 BIENNIAL STATEMENT 2020-06-01
200507000527 2020-05-07 CERTIFICATE OF AMENDMENT 2020-05-07
190617060464 2019-06-17 BIENNIAL STATEMENT 2018-06-01
160602006407 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
104166.67
Total Face Value Of Loan:
104166.67

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104166.67
Current Approval Amount:
104166.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105477.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State