Search icon

BAUM CONTROL SYSTEMS, INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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
Phone:
+1 607-257-3524
Fax:
+1 607-257-7685

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

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297300
Current Approval Amount:
297300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299344.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State