Search icon

BAILEY DUQUETTE P.C.

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: Principal Executive Office)
2016-06-02 2020-06-18 Address 100 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-06-02 2020-06-18 Address 100 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-30 2016-06-02 Address 20 WEST ST, APT 4G, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-06-30 2016-06-02 Address 20 WEST ST, APT 4G, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2008-09-09 2016-06-02 Address 20 WEST STREET APT 4G, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

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
140602006816 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130220000182 2013-02-20 CERTIFICATE OF AMENDMENT 2013-02-20
120625006095 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100630002593 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080909000179 2008-09-09 CERTIFICATE OF CHANGE 2008-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888957200 2020-04-15 0202 PPP 100 BROADWAY 10th Floor, NEW YORK, NY, 10005-4513
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166.67
Loan Approval Amount (current) 104166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-4513
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105477.43
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State