Search icon

BAILEY BROTHERS ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAILEY BROTHERS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279312
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 4057 PURDY ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 4057 Purdy Rd, Lockport, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAWN CURTISS BAILEY DOS Process Agent 4057 PURDY ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SHAWN BAILEY Chief Executive Officer 4057 PURDY RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
460765420
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-20 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-03 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-03 2023-09-08 Address 4057 PURDY ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002188 2023-09-08 BIENNIAL STATEMENT 2022-08-01
120803000528 2012-08-03 CERTIFICATE OF INCORPORATION 2012-08-03

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
111880.00
Total Face Value Of Loan:
111880.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
120500.00
Total Face Value Of Loan:
120500.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111880
Current Approval Amount:
111880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112361.24
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120500
Current Approval Amount:
120500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121196.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-08-26
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
10
Drivers:
10
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State