Search icon

BALDAUF CONTRACTING, INC.

Company Details

Name: BALDAUF CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1995 (30 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 1949157
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 128 FRONT STREET, MINEOLA, NY, United States, 11501
Principal Address: 2084 POTTER AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROY MANDELBAUM DOS Process Agent 128 FRONT STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JAMES J. BALDAUF Chief Executive Officer 2084 POTTER AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2007-09-17 2024-02-20 Address 2084 POTTER AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2007-09-17 2024-02-20 Address 128 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-09-16 2007-09-17 Address 2084 POTTER AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-09-16 2007-09-17 Address 2084 POTTER AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-08-18 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220000461 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
070917002717 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051115002421 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030805003004 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010822002500 2001-08-22 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
43030.00
Total Face Value Of Loan:
43030.00
Date:
2020-05-03
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:
43030.00
Total Face Value Of Loan:
43030.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43030
Current Approval Amount:
43030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43364.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43030
Current Approval Amount:
43030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43448.06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State