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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
64950.00
Total Face Value Of Loan:
64950.00
Date:
2020-05-03
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:
64950.00
Total Face Value Of Loan:
64950.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64950
Current Approval Amount:
64950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65521.2
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64950
Current Approval Amount:
64950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65307.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State