Search icon

BAILEY SLIPPER SHOP, INC.

Company Details

Name: BAILEY SLIPPER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1930 (95 years ago)
Entity Number: 38910
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8210 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRITTANY MORTON Chief Executive Officer 8210 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
BRITTANY MORTON DOS Process Agent 8210 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 8210 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2018-10-15 2024-02-27 Address 8210 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2018-10-15 2024-02-27 Address 8210 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1965-06-01 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
1930-05-13 2018-10-15 Address 81 CRESTWOOD AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004271 2024-02-27 BIENNIAL STATEMENT 2024-02-27
181015002037 2018-10-15 BIENNIAL STATEMENT 2018-05-01
C188487-2 1992-05-15 ASSUMED NAME CORP INITIAL FILING 1992-05-15
500586 1965-06-01 CERTIFICATE OF AMENDMENT 1965-06-01
3788-121 1930-05-13 CERTIFICATE OF INCORPORATION 1930-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579737710 2020-05-01 0296 PPP 8210 MAIN ST, WILLIAMSVILLE, NY, 14221-6033
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 57475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLIAMSVILLE, ERIE, NY, 14221-6033
Project Congressional District NY-23
Number of Employees 10
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57967.87
Forgiveness Paid Date 2021-03-11
8833428500 2021-03-10 0296 PPS 8210 Main St, Williamsville, NY, 14221-6033
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57475
Loan Approval Amount (current) 57475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6033
Project Congressional District NY-23
Number of Employees 18
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57775.76
Forgiveness Paid Date 2021-09-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State