Search icon

BAKER POOLS & FENCING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKER POOLS & FENCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239521
ZIP code: 12839
County: Washington
Place of Formation: New York
Principal Address: 75 SISSON RD, SOUTH GLENS FALLS, NY, United States, 12831
Address: 1106 DIX AVE, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J DIETRICH Chief Executive Officer PO BOX 158, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1106 DIX AVE, HUDSON FALLS, NY, United States, 12839

Form 5500 Series

Employer Identification Number (EIN):
141802732
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-02 2016-10-03 Address PO BOX 158, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2004-03-22 2008-06-02 Address PO BOX 158, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2004-03-22 2008-06-02 Address 75 SISSON RD, SOUTH GLEN FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
2004-03-22 2008-06-02 Address PO BOX 158, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
1998-03-17 2004-03-22 Address C/O WILSON S. MATHIAS, ESQ., 726 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003000309 2016-10-03 CERTIFICATE OF CHANGE 2016-10-03
120511002002 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100511002834 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080602002931 2008-06-02 BIENNIAL STATEMENT 2008-03-01
060331002077 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
16400.00
Total Face Value Of Loan:
16400.00
Date:
2017-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$16,400
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,488.83
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $16,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State