Search icon

THE BAILEY GROUP, LLC

Company Details

Name: THE BAILEY GROUP, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Sep 2004 (21 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Identification Number: 000143022
ZIP code: 02818
County: Kent County
Principal Address: 10 BAILEY BOULEVARD, EAST GREENWICH, RI, 02818, USA
Purpose: BUSINESS CONSULTING AND RELATED SERVICES

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHARLES S. BEAL, ESQ. Agent 55 PINE STREET SUITE 400, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202340847040 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337092220 Revocation Notice For Failure to File An Annual Report 2023-06-16
202220741390 Annual Report 2022-07-05
202220741480 Annual Report 2022-07-05
202220741110 Reinstatement 2022-07-05
202210223060 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106004540 Revocation Notice For Failure to File An Annual Report 2021-12-03
202057907990 Annual Report 2020-09-25
201920559450 Annual Report 2019-09-19
201985940660 Statement of Change of Registered/Resident Agent 2019-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340825686 0112300 2015-08-05 100 BULLOCKS POINT AVENUE, RIVERSIDE, RI, 02915
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-05
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2015-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649537307 2020-04-30 0165 PPP 615 JEFFERSON BLVD, WARWICK, RI, 02886-1388
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124340
Loan Approval Amount (current) 124340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, KENT, RI, 02886-1388
Project Congressional District RI-02
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125593.76
Forgiveness Paid Date 2021-05-06

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State