Search icon

BAILEY & MISCIONE ELECTRICAL CONTRACTING, INC.

Company Details

Name: BAILEY & MISCIONE ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1977 (48 years ago)
Entity Number: 430331
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 230 N. ALBANY AVE., NORTH MASSAPEQUA, NY, United States, 11758
Principal Address: 230 NORTH ALBANY AVENUE, NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BAILEY SR Chief Executive Officer 51D HEISSER LANE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
BAILEY & MISCIONE ELECTRICAL CONTRACTING, INC. DOS Process Agent 230 N. ALBANY AVE., NORTH MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1997-04-23 2021-04-02 Address 230 NORTH ALBANY AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-06-18 2017-05-12 Address 51D HEISSER LANE, FARMINGDALE, NY, 11758, USA (Type of address: Chief Executive Officer)
1977-04-11 1997-04-23 Address 230 N. ALBANY AVE., NO MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060926 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060594 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170512006122 2017-05-12 BIENNIAL STATEMENT 2017-04-01
130405006346 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110512002592 2011-05-12 BIENNIAL STATEMENT 2011-04-01
20100128001 2010-01-28 ASSUMED NAME CORP INITIAL FILING 2010-01-28
090324002495 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070410002273 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050607002769 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030718002422 2003-07-18 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096277300 2020-04-30 0235 PPP 230 N ALBANY AVE, MASSAPEQUA, NY, 11758-2110
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 MASSAPEQUA, NASSAU, NY, 11758-2110
Project Congressional District NY-03
Number of Employees 4
NAICS code 561790
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44945.8
Forgiveness Paid Date 2021-02-12
5360688503 2021-02-27 0235 PPS 230 N Albany Ave, North Massapequa, NY, 11758-2110
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 North Massapequa, NASSAU, NY, 11758-2110
Project Congressional District NY-03
Number of Employees 4
NAICS code 238210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44816.28
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State