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
1995-08-18 2007-09-17 Address 128 FRONT ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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
990903002267 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970916002679 1997-09-16 BIENNIAL STATEMENT 1997-08-01
950818000397 1995-08-18 CERTIFICATE OF INCORPORATION 1995-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3426668404 2021-02-05 0235 PPS 2084 Potter Ave, N Merrick, NY, 11566-2132
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43030
Loan Approval Amount (current) 43030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Merrick, NASSAU, NY, 11566-2132
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43364.81
Forgiveness Paid Date 2021-11-17
5230707709 2020-05-01 0235 PPP 2084 POTTER AVE, N MERRICK, NY, 11566-2132
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43030
Loan Approval Amount (current) 43030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address N MERRICK, NASSAU, NY, 11566-2132
Project Congressional District NY-04
Number of Employees 5
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43448.06
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State