Search icon

BACO CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BACO CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1980 (45 years ago)
Entity Number: 652563
ZIP code: 13027
County: Madison
Place of Formation: New York
Address: 8431 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BACO CONTROLS, INC. DOS Process Agent 8431 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
THOMAS C ROGERS Chief Executive Officer 8431 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027

Legal Entity Identifier

LEI Number:
549300GC9T685INCJV35

Registration Details:

Initial Registration Date:
2013-04-23
Next Renewal Date:
2025-03-29
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161154630
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-02 2020-09-10 Address 8431 LOOP ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2006-09-12 2014-09-02 Address 69 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-09-12 Address 69 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2002-08-28 2004-10-21 Address 290 AVE DE COLAMR, BP 101, STRASBOURG, 67024, FRA (Type of address: Chief Executive Officer)
1993-08-12 2014-09-02 Address 69 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200910060035 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180907006342 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006088 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006163 2014-09-02 BIENNIAL STATEMENT 2014-09-01
130611000318 2013-06-11 CERTIFICATE OF AMENDMENT 2013-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
123080.00
Total Face Value Of Loan:
123080.00
Date:
2012-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
414000.00
Total Face Value Of Loan:
414000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123080
Current Approval Amount:
123080
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123842.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State