Search icon

BALDWIN REAL ESTATE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BALDWIN REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1990 (35 years ago)
Entity Number: 1458721
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1950 Brighton Henrietta Townline Rd, STE 200, ROCHESTER, NY, United States, 14623
Principal Address: 1950 Brighton Henrietta Townline Rd, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L DIMARCO Chief Executive Officer 1950 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
BALDWIN REAL ESTATE CORPORATION DOS Process Agent 1950 Brighton Henrietta Townline Rd, STE 200, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161376497
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-08-29 Address 1950 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 1950 BRIGHTON HENRIETTA TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-15 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240829001501 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220706001154 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200820060127 2020-08-20 BIENNIAL STATEMENT 2020-07-01
180830006108 2018-08-30 BIENNIAL STATEMENT 2018-07-01
160701006792 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
290690.00
Total Face Value Of Loan:
290690.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-06
Type:
Complaint
Address:
3490 MEADOWBRIAR LANE, BALDWINSVILLE, NY, 13027
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290690
Current Approval Amount:
290690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294393.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State