Search icon

BAUM'S CASTORINE COMPANY, INC.

Company Details

Name: BAUM'S CASTORINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1926 (99 years ago)
Entity Number: 22099
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 200 Matthew St, Rome, NY, United States, 13440
Principal Address: 200 MATTHEW ST, ROME, NY, United States, 13440

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

Chief Executive Officer

Name Role Address
PAUL H BERGER Chief Executive Officer PO BOX 230, 200 MATTHEW ST, 1, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Matthew St, Rome, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
150240840
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address PO BOX 230, 200 MATTHEW ST, 1, NY, 13440, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address PO BOX 230, 200 MATTHEW ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address PO BOX 230, 200 MATTHEW ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-05-14 Address PO BOX 230, 200 MATTHEW ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240514002470 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230929000901 2023-09-29 BIENNIAL STATEMENT 2022-03-01
120420002526 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100402003464 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080313002139 2008-03-13 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
177130.00
Total Face Value Of Loan:
177130.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177130
Current Approval Amount:
177130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178246.16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State