Search icon

BACO ENTERPRISES, INC.

Headquarter

Company Details

Name: BACO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1981 (44 years ago)
Entity Number: 698063
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 1190 LONGWOOD AVE, BRONX, NY, United States, 10474
Principal Address: 1190 LONGWOOD RD, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-589-6225

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1190 LONGWOOD AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
BARRY L COHEN Chief Executive Officer 460 E 79TH ST., APT. 18A, NEW YORK, NY, United States, 10075

Links between entities

Type:
Headquarter of
Company Number:
F07000004633
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133076523
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2024-02-06 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2024-02-02 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2023-09-28 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2023-07-10 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230517002705 2023-05-17 BIENNIAL STATEMENT 2023-05-01
220810000360 2022-08-10 BIENNIAL STATEMENT 2021-05-01
190503060674 2019-05-03 BIENNIAL STATEMENT 2019-05-01
171206000749 2017-12-06 CERTIFICATE OF AMENDMENT 2017-12-06
170503006748 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
1433740.00
Total Face Value Of Loan:
1433740.00
Date:
2020-05-03
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:
1433740.00
Total Face Value Of Loan:
1433740.00
Date:
2012-04-11
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:
724000.00
Total Face Value Of Loan:
0.00
Date:
2008-08-25
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:
718000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76713074
Mark:
BACO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-12-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BACO

Goods And Services

For:
Structural fasteners made of metal, namely, anchor bolts, high strength bolts, timber bolts, hex bolts, nuts, threaded rods, and studs
First Use:
1994-12-29
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-27
Type:
Referral
Address:
1190 LONGWOOD AVE., BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-11-15
Type:
Referral
Address:
1190 LONGWOOD AVE., BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-29
Type:
Monitoring
Address:
1190 LONGWOOD AVE., BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1433740
Current Approval Amount:
1433740
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1444856.4
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1433740
Current Approval Amount:
1433740
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1441988.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 589-5109
Add Date:
1990-11-06
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
15
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HENRY
Party Role:
Plaintiff
Party Name:
BACO ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ROBERTSON
Party Role:
Plaintiff
Party Name:
BACO ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State