Search icon

BILL BALDWIN & SONS, INC.

Company Details

Name: BILL BALDWIN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1980 (44 years ago)
Entity Number: 655284
ZIP code: 12075
County: Columbia
Place of Formation: New York
Principal Address: 139 GEORGE RD., GHENT, NY, United States, 12075
Address: 297 GEORGE RD., GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL BALDWIN Chief Executive Officer 297 GEORGE RD., GHENT, NY, United States, 12075

DOS Process Agent

Name Role Address
BILL BALDWIN DOS Process Agent 297 GEORGE RD., GHENT, NY, United States, 12075

History

Start date End date Type Value
2022-12-22 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-18 2000-10-16 Address 297 GEORGE RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
1996-10-18 2000-10-16 Address 103 GEORGE RD, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)
1996-10-18 2000-10-16 Address 103 GEORGE RD, GHENT, NY, 12075, USA (Type of address: Service of Process)
1992-10-29 1996-10-18 Address RD - GEORGE RD, GHENT, NY, 12075, USA (Type of address: Service of Process)
1992-10-29 1996-10-18 Address RD - GEORGE RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-10-18 Address RD - GEORGE RD, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)
1980-10-08 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-10-08 1992-10-29 Address R.D., GEORGE RD, NO STREET ADDRESS, GHENT, NY, 12075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141104002019 2014-11-04 BIENNIAL STATEMENT 2014-10-01
130131006025 2013-01-31 BIENNIAL STATEMENT 2012-10-01
101021002756 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081016002480 2008-10-16 BIENNIAL STATEMENT 2008-10-01
041104002689 2004-11-04 BIENNIAL STATEMENT 2004-10-01
001016002085 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981029002311 1998-10-29 BIENNIAL STATEMENT 1998-10-01
961018002313 1996-10-18 BIENNIAL STATEMENT 1996-10-01
931021002695 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921029002209 1992-10-29 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290527108 2020-04-10 0248 PPP 297 GEORGE RD, GHENT, NY, 12075-3506
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GHENT, COLUMBIA, NY, 12075-3506
Project Congressional District NY-19
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101191.67
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State