Search icon

BAILEY FORD OF PLATTSBURGH, INC.

Company Details

Name: BAILEY FORD OF PLATTSBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2018 (7 years ago)
Entity Number: 5436296
ZIP code: 12901
County: Franklin
Place of Formation: New York
Address: 7189 State Route 9, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BAILEY Chief Executive Officer 7189 STATE ROUTE 9, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
BAILEY FORD OF PLATTSBURGH, INC. DOS Process Agent 7189 State Route 9, Plattsburgh, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
832639771
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 3350 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 7189 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-11-04 Address 3350 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 3350 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 7189 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000829 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231219003308 2023-12-19 BIENNIAL STATEMENT 2023-12-19
210331060416 2021-03-31 BIENNIAL STATEMENT 2020-11-01
200211000689 2020-02-11 CERTIFICATE OF AMENDMENT 2020-02-11
181101010219 2018-11-01 CERTIFICATE OF INCORPORATION 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
307852.00
Total Face Value Of Loan:
307852.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307852
Current Approval Amount:
307852
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
310863.05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State