Search icon

BALDWIN'S FOREST PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BALDWIN'S FOREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (37 years ago)
Entity Number: 1317172
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: P.O. BOX 503, WELLSVILLE, NY, United States, 14895
Principal Address: 4834 NILES HILL RD, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD H BALDWIN Chief Executive Officer 4834 NILES HILL RD, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
BALDWIN'S FOREST PRODUCTS, INC. DOS Process Agent P.O. BOX 503, WELLSVILLE, NY, United States, 14895

Unique Entity ID

Unique Entity ID:
JW3DFE44NMG3
CAGE Code:
74DK3
UEI Expiration Date:
2025-10-29

Business Information

Division Name:
BALDWIN'S FOREST PRODUCTS, INC.
Activation Date:
2024-10-31
Initial Registration Date:
2014-05-12

Commercial and government entity program

CAGE number:
74DK3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-31
SAM Expiration:
2025-10-29

Contact Information

POC:
ANGELA REITZ

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 4834 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2001-04-20 2025-01-02 Address 4834 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-03-09 2001-04-20 Address RD #2, BOX 69, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-03-09 2001-04-20 Address RD #2, BOX 69, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1989-01-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005095 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230116000515 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210203060837 2021-02-03 BIENNIAL STATEMENT 2021-01-01
190103060231 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109006988 2017-01-09 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
289431.45
Total Face Value Of Loan:
289431.45

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-02
Type:
Planned
Address:
6306 NEW YORK 417 EAST, BOLIVAR, NY, 14715
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-12-14
Type:
Accident
Address:
WEINHAUER HILL RD., WELLSVILLE, NY, 14895
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$289,431.45
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,431.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,247.33
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $289,431.45
Jobs Reported:
32
Initial Approval Amount:
$289,431.45
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,431.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$291,524.87
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $289,431.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State