Search icon

BAKER STRUCTURES, INC.

Company Details

Name: BAKER STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962416
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4224 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-776-9995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BAKER Chief Executive Officer 4224 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CHARLES BAKER DOS Process Agent 4224 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2107931-DCA Active Business 2022-08-04 2025-02-28
1416301-DCA Inactive Business 2011-12-27 2013-06-30

History

Start date End date Type Value
2010-06-16 2012-07-26 Address 4224 9TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726006178 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100616000504 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632722 TRUSTFUNDHIC INVOICED 2023-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3632723 RENEWAL INVOICED 2023-04-24 100 Home Improvement Contractor License Renewal Fee
3464106 LICENSE INVOICED 2022-07-19 50 Home Improvement Contractor License Fee
3464044 TRUSTFUNDHIC INVOICED 2022-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3464045 EXAMHIC INVOICED 2022-07-19 50 Home Improvement Contractor Exam Fee
1086330 LICENSE INVOICED 2011-12-27 100 Home Improvement Contractor License Fee
1086329 TRUSTFUNDHIC INVOICED 2011-12-27 200 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
7123198504 2021-03-05 0202 PPP 814 Quincy St, Brooklyn, NY, 11221-3612
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7469
Loan Approval Amount (current) 7469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3612
Project Congressional District NY-08
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7532.84
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State