Search icon

BACO CHE-NA-WAH EQUITIES CORP.

Company Details

Name: BACO CHE-NA-WAH EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (47 years ago)
Entity Number: 519158
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 484 S WOOD RD, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 2723 STATE ROUTE 28N, MINERVA, NY, United States, 12851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 S WOOD RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
BARBARA WORTMAN Chief Executive Officer 484 S WOOD RD, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112479889
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Chief Executive Officer)
2000-11-07 2024-11-18 Address 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Service of Process)
1996-11-25 2012-11-07 Address 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Principal Executive Office)
1996-11-25 2024-11-18 Address 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118000828 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230110000706 2023-01-10 BIENNIAL STATEMENT 2022-11-01
20191104034 2019-11-04 ASSUMED NAME LLC INITIAL FILING 2019-11-04
161103006817 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141104006022 2014-11-04 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
210700.00
Total Face Value Of Loan:
210700.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210700
Current Approval Amount:
210700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213032.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State