Search icon

BALDWIN MACHINE WORKS, INC.

Company Details

Name: BALDWIN MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1973 (52 years ago)
Entity Number: 267094
ZIP code: 11726
County: Nassau
Place of Formation: New York
Principal Address: 51 LINCOLN AVE, ROCKVILLE CENTRE, NY, United States, 11570
Address: 20 GRANT AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ROBLIN Chief Executive Officer 20 GRANT AVE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 GRANT AVE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2015-07-06 2019-07-25 Address 20 GRANT AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-07-26 2015-07-06 Address 20 GRANT AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-07-26 2019-07-25 Address 253 GRANGE ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Principal Executive Office)
1973-07-27 1984-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-07-27 1995-07-26 Address 2150 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190725060037 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170703006277 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006487 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130724002279 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110722002640 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090708002177 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070813003474 2007-08-13 BIENNIAL STATEMENT 2007-07-01
20060217026 2006-02-17 ASSUMED NAME CORP INITIAL FILING 2006-02-17
050914002167 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030707002512 2003-07-07 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11575313 0214700 1980-01-31 2150 GRAND AVE, Baldwin, NY, 11510
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-31
Case Closed 1984-03-10
11574910 0214700 1979-10-23 2150 GRAND AVE, Baldwin, NY, 11510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-23
Case Closed 1980-02-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-05
Abatement Due Date 1979-12-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-11-05
Abatement Due Date 1979-12-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-05
Abatement Due Date 1979-10-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-11-05
Abatement Due Date 1979-11-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-11-05
Abatement Due Date 1979-11-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1979-11-05
Abatement Due Date 1979-12-10
Nr Instances 1
11544517 0214700 1976-12-07 2150 GRAND AVE, Baldwin, NY, 11510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1977-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-12-08
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-08
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-08
Abatement Due Date 1977-02-23
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-08
Abatement Due Date 1977-01-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539437700 2020-05-01 0235 PPP 20 GRANT AVE, COPIAGUE, NY, 11726
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5720
Loan Approval Amount (current) 5720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5772.01
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State