Search icon

BALDWIN RICHARDSON FOODS COMPANY

Branch

Company Details

Name: BALDWIN RICHARDSON FOODS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1997 (27 years ago)
Branch of: BALDWIN RICHARDSON FOODS COMPANY, Illinois (Company Number CORP_59047795)
Entity Number: 2212151
ZIP code: 14502
County: Wayne
Place of Formation: Illinois
Principal Address: 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502
Address: 3268 Blue Heron View, Macedon, NY, United States, 14502

DOS Process Agent

Name Role Address
BALDWIN RICHARDSON FOODS COMPANY C/O VP FINANCE DOS Process Agent 3268 Blue Heron View, Macedon, NY, United States, 14502

Chief Executive Officer

Name Role Address
ERIN TOLEFREE Chief Executive Officer 3268 BLUE HERON VIEW, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 3268 BLUE HERON VIEW, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2018-06-26 2023-12-28 Address 3268 BLUE HERON VIEW, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2015-12-01 2018-06-26 Address ONE TOWER LANE, SUITE 2390, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Principal Executive Office)
2015-12-01 2018-06-26 Address ONE TOWER LANE, SUITE 2390, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer)
2012-12-27 2023-12-28 Address 3268 BLUE HERON VIEW, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000481 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211222001733 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191223060386 2019-12-23 BIENNIAL STATEMENT 2019-12-01
180626006246 2018-06-26 BIENNIAL STATEMENT 2017-12-01
151201006540 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
3700106.00
Total Face Value Of Loan:
3700106.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700106
Current Approval Amount:
3700106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3733304.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State