Search icon

BALDWIN ELECTRIC CORP.

Company Details

Name: BALDWIN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1991 (34 years ago)
Entity Number: 1548838
ZIP code: 12564
County: Putnam
Place of Formation: New York
Address: 190 Highlands Drive, Pawling, NY, United States, 12564
Principal Address: 26 KISCONA RD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 Highlands Drive, Pawling, NY, United States, 12564

Chief Executive Officer

Name Role Address
JOSEPH D COVAIS Chief Executive Officer 26 KISCONA RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 26 KISCONA RD, MT KISCO, NY, 10549, 2606, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 26 KISCONA RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-05-27 2023-05-05 Address 26 KISCONA RD, MT KISCO, NY, 10549, 2606, USA (Type of address: Service of Process)
1997-05-27 2023-05-05 Address 26 KISCONA RD, MT KISCO, NY, 10549, 2606, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-05-27 Address 269 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-08-31 1997-05-27 Address AMY L. COVAIS, RD #10, KENTWOOD DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-05-27 Address 269 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1991-05-17 1993-08-31 Address BREWSTER SQUARE, SUITE 202, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1991-05-17 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230505000645 2023-05-05 BIENNIAL STATEMENT 2023-05-01
130508006619 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110531002108 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090501002318 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070510003501 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050712002441 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030515002454 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010503002663 2001-05-03 BIENNIAL STATEMENT 2001-05-01
970527002311 1997-05-27 BIENNIAL STATEMENT 1997-05-01
930831002559 1993-08-31 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4875187700 2020-05-01 0202 PPP 26 KISCONA ROAD, MOUNT KISCO, NY, 10549
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108119
Loan Approval Amount (current) 108119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109336.45
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State