Search icon

BARON UTILITIES CORP.

Headquarter

Company Details

Name: BARON UTILITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1989 (36 years ago)
Entity Number: 1392621
ZIP code: 12204
County: Albany
Place of Formation: New York
Principal Address: 32 N Russell Rd, ALBANY, NY, United States, 12206
Address: 540 BROADWAY, AUTHORIZED PERSON, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BARON Chief Executive Officer PMB 135, 911 CENTRAL AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
COUCH WHITE, LLP, ATTN: HAROLD D. GORDON, ESQ. DOS Process Agent 540 BROADWAY, AUTHORIZED PERSON, NY, United States, 12204

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
000059664
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0259960
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-20 2023-12-20 Address PMB 135, 911 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-12-20 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address PMB 135, 911 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220001701 2023-12-08 CERTIFICATE OF CHANGE BY ENTITY 2023-12-08
231109000976 2023-11-09 BIENNIAL STATEMENT 2023-11-01
211130001433 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
211110002438 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191101060054 2019-11-01 BIENNIAL STATEMENT 2019-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91372.50
Total Face Value Of Loan:
91372.50
Date:
2020-04-09
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:
91300.00
Total Face Value Of Loan:
91300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91300
Current Approval Amount:
91300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91842.8
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91372.5
Current Approval Amount:
91372.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91988.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State