Search icon

BAILEY POTTERY EQUIPMENT CORP.

Company Details

Name: BAILEY POTTERY EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1979 (46 years ago)
Entity Number: 533358
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 62 TENBROECK AVENUE, CPO BOX 1577, KINGSTON, NY, United States, 12401
Principal Address: 62 TENBROECK AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAILEY POTTERY EQUIPMENT CORP 2023 141611443 2024-07-20 BAILEY POTTERY EQUIPMENT CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 423400
Sponsor’s telephone number 8453393721
Plan sponsor’s address 62 TEN BROECK AVE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
JAMES BAILEY (PRESIDENT) Chief Executive Officer 62 TENBROECK AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 TENBROECK AVENUE, CPO BOX 1577, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2022-04-07 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-16 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-16 1993-03-12 Address 477 HASBROUCK AVE., CPO BOX 1577, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220407002633 2022-04-07 BIENNIAL STATEMENT 2021-01-01
170124006249 2017-01-24 BIENNIAL STATEMENT 2017-01-01
20161109035 2016-11-09 ASSUMED NAME CORP INITIAL FILING 2016-11-09
150114006062 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130111006067 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110128002660 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090114002310 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070202002350 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050217003026 2005-02-17 BIENNIAL STATEMENT 2005-01-01
021231002497 2002-12-31 BIENNIAL STATEMENT 2003-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912JV08P4001 2007-12-10 2008-03-06 2008-03-06
Unique Award Key CONT_AWD_W912JV08P4001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODEL 4627 FURNACE WITH BARTLETT CONTROL
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 4430: INDUSTRIAL FURNACES,KILNS & OVENS

Recipient Details

Recipient BAILEY POTTERY EQUIPMENT CORP
UEI QBFVAM8K3JY3
Legacy DUNS 089105951
Recipient Address UNITED STATES, 62 TEN BROECK ST, KINGSTON, 124013910

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261827109 2020-04-13 0202 PPP 62 Ten Broeck Ave, KINGSTON, NY, 12401
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250552
Loan Approval Amount (current) 250552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 31
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252127.55
Forgiveness Paid Date 2020-12-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State