Search icon

BAW INT'L GROUP, INC.

Company Details

Name: BAW INT'L GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4115997
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 39-15 MAIN ST, #402, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WEI DENG Agent 39-15 MAIN STREET #402, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
BAW INT'L GROUP, INC. DOS Process Agent 39-15 MAIN ST, #402, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WEI DENG Chief Executive Officer 39-15 MAIN ST, #402, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 39-15 MAIN ST, #402, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-07-13 Address 39-15 MAIN ST, #402, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-07-13 Address 39-15 MAIN ST, #402, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-05-23 2023-07-13 Address 39-15 MAIN STREET #402, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2013-07-12 2019-07-08 Address 39-15 MAIN ST, #402, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-07-08 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-08 2019-07-08 Address 2 ANDREW RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001394 2023-07-13 BIENNIAL STATEMENT 2023-07-01
190708060096 2019-07-08 BIENNIAL STATEMENT 2019-07-01
190523000134 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
170703006237 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130712006108 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110708000295 2011-07-08 CERTIFICATE OF INCORPORATION 2011-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118278904 2021-04-27 0202 PPS 3915 Main St Ste 402, Flushing, NY, 11354-5409
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10665
Loan Approval Amount (current) 10665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5409
Project Congressional District NY-06
Number of Employees 2
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10717.26
Forgiveness Paid Date 2021-10-26
9287098308 2021-01-30 0202 PPP 3915 Main St Ste 402, Flushing, NY, 11354-5490
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10665
Loan Approval Amount (current) 10665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5490
Project Congressional District NY-06
Number of Employees 3
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10732.65
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State