Search icon

BAKER DESIGN BUILD, LLC

Company Details

Name: BAKER DESIGN BUILD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2007 (18 years ago)
Date of dissolution: 25 Mar 2025
Entity Number: 3495100
ZIP code: 10279
County: Kings
Place of Formation: New York
Activity Description: Baker Design Build provides design/build, general contracting, trade work and construction management services for residential, retail and commercial properties in the NYC area.
Address: THE WOOLWORTH BUILDING, 233 BROADWAY 5TH FLOOR, NEW YORK, NY, United States, 10279

Contact Details

Phone +1 718-404-4627

Phone +1 347-715-9180

Website http://www.bdplusb.com

DOS Process Agent

Name Role Address
PAUL A CHIN ESQ LAW OFFICES OF PAUL A CHIN DOS Process Agent THE WOOLWORTH BUILDING, 233 BROADWAY 5TH FLOOR, NEW YORK, NY, United States, 10279

Licenses

Number Status Type Date End date
2015029-DCA Inactive Business 2014-10-29 2023-02-28
1260667-DCA Active Business 2007-07-03 2025-02-28

History

Start date End date Type Value
2007-03-27 2025-03-25 Address THE WOOLWORTH BUILDING, 233 BROADWAY 5TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325004003 2025-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-25
201116060552 2020-11-16 BIENNIAL STATEMENT 2019-03-01
150311006077 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130307006329 2013-03-07 BIENNIAL STATEMENT 2013-03-01
090403002364 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070327000018 2007-03-27 ARTICLES OF ORGANIZATION 2007-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-29 No data WEST 126 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation no work done
2018-03-18 No data PROSPECT PLACE, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED A CONSTRUCTION REFUSE CONTAINER BELONGING TO THE ABOVE RESPONDENT / RESPONDENT'S SUB-CONTRACTOR STORED ON THE ROADWAY WITHOUT A VALID DOT PERMIT ON FILE. PERMITTEE IDENTIFIED BY DOB PERMIT#321279941-01-EW-OT EXP. 08/29/2018
2015-08-24 No data SPRING STREET, FROM STREET GREENE STREET TO STREET MERCER STREET No data Street Construction Inspections: Active Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT FAILED TO COMPLY WITH THE TERMS AND CONDITION OF NYCDOT PERMIT. STIP 013 STATES MAINTAIN MINIMUM 5 FOOT CLEAR SIDEWALK. CONTRACTOR HAS FULL SIDEWALK CLOSED WITH CAUTION TAPE AND BLUE TARP.L
2012-07-12 No data WASHINGTON PARK, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-01 No data WASHINGTON PARK, FROM STREET MYRTLE AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation container stored in roadway

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581869 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581870 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3317326 TRUSTFUNDHIC INVOICED 2021-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3317327 RENEWAL INVOICED 2021-04-12 100 Home Improvement Contractor License Renewal Fee
3317333 RENEWAL INVOICED 2021-04-12 100 Home Improvement Contractor License Renewal Fee
3317332 TRUSTFUNDHIC INVOICED 2021-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918876 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918875 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911789 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911788 TRUSTFUNDHIC INVOICED 2018-10-17 200 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
7488697105 2020-04-14 0202 PPP 1281 Atlantic Avenue /, Brooklyn, NY, 11216-2894
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2894
Project Congressional District NY-08
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61381.25
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State