Search icon

BALDWIN TECHNICAL SUPPORT INC.

Company Details

Name: BALDWIN TECHNICAL SUPPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924574
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 87 WILLOW ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BALDWIN TECHNICAL SUPPORT INC. DOS Process Agent 87 WILLOW ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JANET BALDWIN Chief Executive Officer 87 WILLOW ST, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 87 WILLOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-04-01 Address 87 WILLOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-11-02 2020-08-05 Address 87 WILLOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-11-02 2024-04-01 Address 87 WILLOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-06-27 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-06-27 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2003-06-27 2005-11-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037732 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210831003049 2021-08-31 BIENNIAL STATEMENT 2021-08-31
200805060996 2020-08-05 BIENNIAL STATEMENT 2019-06-01
SR-88718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090727002040 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070525002004 2007-05-25 BIENNIAL STATEMENT 2007-06-01
051102002519 2005-11-02 BIENNIAL STATEMENT 2005-06-01
030627000155 2003-06-27 CERTIFICATE OF INCORPORATION 2003-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745708203 2020-08-08 0235 PPP 87 Willow Street, Garden City, NY, 11530-6622
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103037
Loan Approval Amount (current) 103037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Garden City, NASSAU, NY, 11530-6622
Project Congressional District NY-04
Number of Employees 28
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103391.91
Forgiveness Paid Date 2020-12-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State