Search icon

BAUSPO, INC.

Company Details

Name: BAUSPO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707387
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: PO BOX 1027, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 12-14 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1027, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MARC D. TRAVIS Chief Executive Officer 12-14 CAROLINE STREET, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232304 Alcohol sale 2023-08-16 2023-08-16 2025-08-31 12 14 CAROLINE ST, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
1993-03-04 2007-03-29 Address P.O. BOX 1027, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150320006201 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130626006052 2013-06-26 BIENNIAL STATEMENT 2013-03-01
110330002383 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090220002362 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070329002588 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050421002361 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002830 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010308002795 2001-03-08 BIENNIAL STATEMENT 2001-03-01
990427002267 1999-04-27 BIENNIAL STATEMENT 1999-03-01
970508002107 1997-05-08 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574518400 2021-02-10 0248 PPS 12 Caroline St # 14, Saratoga Springs, NY, 12866-2202
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25217.64
Loan Approval Amount (current) 25217.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2202
Project Congressional District NY-20
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25363.34
Forgiveness Paid Date 2021-09-09
6714167006 2020-04-07 0248 PPP 12 Caroline Street, SARATOGA SPRINGS, NY, 12866-2202
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2202
Project Congressional District NY-20
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18142.5
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State