Search icon

BAIM CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAIM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3971974
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 929 CRESTVIEW AVENUE, VALLEY STREAM, NY, United States, 11581
Principal Address: 229-19 MERRICK BLVD SUITE 399, LAURELTON, NY, United States, 11413

Contact Details

Phone +1 917-392-2747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MACIEJ BEBEL Chief Executive Officer 229-19 MERRICK BLVD SUITE 399, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 929 CRESTVIEW AVENUE, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
1376793-DCA Active Business 2010-11-10 2025-02-28

History

Start date End date Type Value
2024-07-17 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-11 2021-09-13 Address 229-19 MERRICK BLVD SUITE 399, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210913002340 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201112061040 2020-11-12 BIENNIAL STATEMENT 2020-07-01
160815006127 2016-08-15 BIENNIAL STATEMENT 2016-07-01
140811006824 2014-08-11 BIENNIAL STATEMENT 2014-07-01
101019000506 2010-10-19 CERTIFICATE OF CHANGE 2010-10-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585900 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585901 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3292373 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292374 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2952269 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952270 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2546290 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2546289 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2010404 TRUSTFUNDHIC INVOICED 2015-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2010405 RENEWAL INVOICED 2015-03-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
40200.00
Total Face Value Of Loan:
40200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40716.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State