Search icon

BAILEY TREE MANAGEMENT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAILEY TREE MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1988
Business ALEI: 0217601
Annual report due: 11 May 2025
Business address: 1383 BROOKSIDE DR, FAIRFIELD, CT, 06824, United States
Mailing address: 1383 BROOKSIDE DR, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: baileytreect@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
NANCY L. BAILEY Officer 1383 BROOKSIDE DR, FAIRFIELD, CT, 06824, United States - - 1383 BROOKSIDE DR, FAIRFIELD, CT, 06824, United States
WILLIAM C. BAILEY Officer 1383 BROOKSIDE DR, FAIRFIELD, CT, 06824, United States +1 203-259-9877 baileytreect@gmail.com 1383 Brookside Dr, Fairfield, CT, 06824-2116, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM C. BAILEY Agent 1383 Brookside Dr, Fairfield, CT, 06824-2116, United States 1383 Brookside Dr, Fairfield, CT, 06824-2116, United States +1 203-259-9877 baileytreect@gmail.com 1383 Brookside Dr, Fairfield, CT, 06824-2116, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03384 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2022-09-01 2023-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192654 2024-06-10 - Annual Report Annual Report -
BF-0011386765 2024-03-18 - Annual Report Annual Report -
BF-0010601279 2022-06-11 - Annual Report Annual Report -
BF-0009841862 2022-05-18 - Annual Report Annual Report -
BF-0008181149 2022-05-18 - Annual Report Annual Report 2020
0006608137 2019-07-29 - Annual Report Annual Report 2019
0006173059 2018-05-01 - Annual Report Annual Report 2018
0006173054 2018-05-01 - Annual Report Annual Report 2017
0006173052 2018-05-01 - Annual Report Annual Report 2016
0005342245 2015-06-03 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979487209 2020-04-28 0156 PPP 1383 Brookside Dr, FAIRFIELD, CT, 06824
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40027
Loan Approval Amount (current) 40027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40477.3
Forgiveness Paid Date 2021-06-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003324814 Active OFS 2019-08-16 2024-10-24 AMENDMENT

Parties

Name BAILEY TREE MANAGEMENT, INC.
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
0003317450 Active OFS 2019-07-02 2024-08-19 AMENDMENT

Parties

Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
Name BAILEY TREE MANAGEMENT, INC.
Role Debtor
Name NORTHERN ATLANTIC FINANCIAL LLC
Role Secured Party
0003023809 Active OFS 2014-10-24 2024-10-24 ORIG FIN STMT

Parties

Name BAILEY TREE MANAGEMENT, INC.
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
0003011352 Active OFS 2014-08-19 2024-08-19 ORIG FIN STMT

Parties

Name BAILEY TREE MANAGEMENT, INC.
Role Debtor
Name NORTHERN ATLANTIC FINANCIAL LLC
Role Secured Party
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information