Search icon

BAUM CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUM CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1978 (47 years ago)
Entity Number: 504036
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 101 MAPLEWOOD RD, APT, SUITE, BLDG. (OPTIONAL), ITHACA, NY, United States, 14850
Principal Address: 15 THORNWOOD DRIVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY E STAZI Chief Executive Officer 15 THORNWOOD DRIVE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
BAUM CONTROL SYSTEMS, INC. D/B/A THE COMPUTING CENTER DOS Process Agent 101 MAPLEWOOD RD, APT, SUITE, BLDG. (OPTIONAL), ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
7RR27
UEI Expiration Date:
2020-10-06

Business Information

Doing Business As:
COMPUTING CENTER, THE
Activation Date:
2019-10-07
Initial Registration Date:
2016-12-01

Commercial and government entity program

CAGE number:
7RR27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-07-12
SAM Expiration:
2022-10-10

Contact Information

POC:
MARY STAZI
Corporate URL:
www.compcenter.com

History

Start date End date Type Value
2021-09-11 2021-09-11 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 0.01
2021-09-11 2021-09-11 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
2021-09-11 2021-09-11 Shares Share type: PAR VALUE, Number of shares: 30720, Par value: 0.01
2018-08-01 2020-08-06 Address 15 THORNWOOD DRIVE, APT, SUITE, BLDG. (OPTIONAL), ITHACA, NY, 14850, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 101 MAPLEWOOD ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060300 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801007835 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007280 2016-08-01 BIENNIAL STATEMENT 2016-08-01
160422002037 2016-04-22 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
20140811009 2014-08-11 ASSUMED NAME CORP INITIAL FILING 2014-08-11

USAspending Awards / Financial Assistance

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:
297300.00
Total Face Value Of Loan:
297300.00
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:
-297250.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$297,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$299,344.45
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $297,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State