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

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

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61381.25

Date of last update: 02 Jun 2025

Sources: New York Secretary of State