Search icon

BAILEY ELECTRIC MOTOR & PUMP SUPPLY, LLC

Company Details

Name: BAILEY ELECTRIC MOTOR & PUMP SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 4000126
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 2186 MAIN STREET, CORFU, NY, United States, 14036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MYJ1BVKR49N7 2024-10-09 2186 MAIN RD, CORFU, NY, 14036, 9650, USA 2186 MAIN RD, CORFU, NY, 14036, 9650, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2016-03-02
Entity Start Date 1987-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERYL L VANELLI
Role CLERK
Address 2186 MAIN RD, CORFU, NY, 14036, USA
Government Business
Title PRIMARY POC
Name GLEN T BAILEY
Role PRESIDENT
Address 2186 MAIN RD, CORFU, NY, 14036, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KJJ1 Obsolete Non-Manufacturer 2016-03-04 2024-09-16 No data 2025-09-12

Contact Information

POC GLEN T. BAILEY
Phone +1 585-418-5055
Fax +1 585-418-5056
Address 2186 MAIN RD, CORFU, NY, 14036 9650, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BAILEY ELECTRIC MOTOR & PUMP SUPPLY, LLC DOS Process Agent 2186 MAIN STREET, CORFU, NY, United States, 14036

History

Start date End date Type Value
2012-11-26 2016-09-06 Address 2186 MAIN ST. RD., CORFU, NY, 14036, USA (Type of address: Service of Process)
2010-09-27 2012-11-26 Address 644 MAIN ST. RD., CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060058 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904006037 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006012 2016-09-06 BIENNIAL STATEMENT 2016-09-01
121126006009 2012-11-26 BIENNIAL STATEMENT 2012-09-01
101207000521 2010-12-07 CERTIFICATE OF PUBLICATION 2010-12-07
100927000370 2010-09-27 ARTICLES OF ORGANIZATION 2010-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713137104 2020-04-14 0296 PPP 2186 Main Road, CORFU, NY, 14036-9650
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146756
Loan Approval Amount (current) 146756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORFU, GENESEE, NY, 14036-9650
Project Congressional District NY-24
Number of Employees 16
NAICS code 333996
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147938.09
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State