Search icon

WILLIAM BAKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM BAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1995 (30 years ago)
Date of dissolution: 28 May 2002
Entity Number: 1937980
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 753 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J BAKER Chief Executive Officer 753 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 753 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1997-07-07 1999-07-20 Address 753 PAYNE AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1997-07-07 2001-07-03 Address 753 PAYNE AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1997-07-07 2001-07-03 Address 753 PAYNE AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1995-07-11 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-11 1997-07-07 Address 752 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020528000548 2002-05-28 CERTIFICATE OF DISSOLUTION 2002-05-28
010703002483 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990720002361 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970707002197 1997-07-07 BIENNIAL STATEMENT 1997-07-01
950711000249 1995-07-11 CERTIFICATE OF INCORPORATION 1995-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2021-03-26
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-18
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:
17200.00
Total Face Value Of Loan:
17200.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17283.61
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20976.09
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20886.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State