Search icon

BALDINO CONSTRUCTION, INC.

Company Details

Name: BALDINO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787614
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 55 HIGHWOOD ROAD, OYSTER BAY, NY, United States, 11771
Principal Address: 55 HIGHWOOD RD, OYSTER BAY, NY, United States, 11771

Contact Details

Phone +1 516-922-0513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 HIGHWOOD ROAD, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
PHILIP BALDINO Chief Executive Officer 55 HIGHWOOD ROAD, OYSTER BAY, NY, United States, 11771

Licenses

Number Status Type Date End date
1288285-DCA Inactive Business 2008-06-06 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
160715006133 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140825006173 2014-08-25 BIENNIAL STATEMENT 2014-07-01
120806003016 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100802002304 2010-08-02 BIENNIAL STATEMENT 2010-07-01
090114002840 2009-01-14 BIENNIAL STATEMENT 2008-07-01
060620002494 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040922002733 2004-09-22 BIENNIAL STATEMENT 2004-07-01
020710000114 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
901543 CNV_TFEE INVOICED 2009-06-30 6 WT and WH - Transaction Fee
901544 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
943927 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
901547 LICENSE INVOICED 2008-06-06 75 Home Improvement Contractor License Fee
901545 FINGERPRINT INVOICED 2008-06-06 150 Fingerprint Fee
901546 TRUSTFUNDHIC INVOICED 2008-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369138509 2021-02-27 0235 PPS 55 Highwood Rd, Oyster Bay, NY, 11771-3801
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64950
Loan Approval Amount (current) 64950
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 Oyster Bay, NASSAU, NY, 11771-3801
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 65307.67
Forgiveness Paid Date 2021-09-22
6399247702 2020-05-01 0235 PPP 55 HIGHWOOD RD, OYSTER BAY, NY, 11771-3801
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64950
Loan Approval Amount (current) 64950
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 OYSTER BAY, NASSAU, NY, 11771-3801
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
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 Unanswered
Veteran Unanswered
Forgiveness Amount 65521.2
Forgiveness Paid Date 2021-03-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State