Search icon

BAUM LAW P.C.

Company Details

Name: BAUM LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2016 (9 years ago)
Entity Number: 5016422
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 438 BROADWAY, P.O. BOX 1260, MONTICELO, NY, United States, 12701
Principal Address: 438 Broadway, Monticello, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 BROADWAY, P.O. BOX 1260, MONTICELO, NY, United States, 12701

Chief Executive Officer

Name Role Address
RICHARD S BAUM, ESQ. Chief Executive Officer 438 BROADWAY, PO BOX 1260, MONTICELLO, NY, United States, 12701

Filings

Filing Number Date Filed Type Effective Date
230118004415 2023-01-18 BIENNIAL STATEMENT 2022-09-01
160929000498 2016-09-29 CERTIFICATE OF INCORPORATION 2016-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355597007 2020-04-09 0202 PPP 438 Broadway, Monticello, NY, 12701-1729
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-1729
Project Congressional District NY-19
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29233.34
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State