Search icon

BALDWIN SNACK SHOP INC.

Company Details

Name: BALDWIN SNACK SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5309659
ZIP code: 10562
County: Putnam
Place of Formation: New York
Address: 32 Belle Avenue, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 Belle Avenue, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
IBRAHIM JAMAL Chief Executive Officer 32 BELLE AVENUE, OSSINING, NY, United States, 10562

Licenses

Number Type Date Last renew date End date Address Description
740660 Retail grocery store No data No data No data 1831 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603 No data
0081-21-201748 Alcohol sale 2021-10-29 2021-10-29 2024-12-31 1831 NEW HACKENSACK RD, POUGHKEEPSIE, New York, 12603 Grocery Store

History

Start date End date Type Value
2022-10-31 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-23 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211217001524 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180323000007 2018-03-23 CERTIFICATE OF INCORPORATION 2018-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-08 BALDWIN SNACK SHOP 1831 NEW HACKENSACK RD, POUGHKEEPSIE, Dutchess, NY, 12603 A Food Inspection Department of Agriculture and Markets No data
2022-03-31 BALDWIN SNACK SHOP 1831 NEW HACKENSACK RD, POUGHKEEPSIE, Dutchess, NY, 12603 C Food Inspection Department of Agriculture and Markets 10C - Front wall of walk-in cooler is dust laden.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582587710 2020-05-01 0202 PPP 1831 ROUTE 376, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
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 N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39768.82
Forgiveness Paid Date 2021-01-07
9377528604 2021-03-26 0202 PPS 1831 Route 376, Poughkeepsie, NY, 12603-5931
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19937
Loan Approval Amount (current) 19937
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 N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-5931
Project Congressional District NY-18
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20062.37
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State