Search icon

A.J. BAYNES FREIGHT CONTRACTORS, LTD.

Company Details

Name: A.J. BAYNES FREIGHT CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1981 (44 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 717331
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 325 WOODLAND DRIVE, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J1YCV89CLLS5 2022-08-11 4295 HARRIS HILL RD STE 1, WILLIAMSVILLE, NY, 14221, 7471, USA 4295 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, 7471, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-08-13
Initial Registration Date 2011-02-02
Entity Start Date 1980-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 482111, 484110, 484121, 484122, 484220, 484230, 485111, 488510, 488999
Product and Service Codes V112, V113, V119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH ACQUARD
Role COMPTROLLER
Address 4295 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA
Title ALTERNATE POC
Name MARK DOMIN
Role V.P. OF OPERATIONS
Address 4295 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name MARK DOMIN
Role V.P. OF OPERATIONS
Address 4295 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA
Title ALTERNATE POC
Name KEITH ACQUARD
Address 4295 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA
Past Performance
Title PRIMARY POC
Name MARK DOMIN
Role V.P. OF OPERATIONS
Address 4295 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA
Title ALTERNATE POC
Name KEITH ACQUARD
Role COMPTROLLER
Address 4295 HARRIS HILL RD, WILLIAMSVILLE, NY, 14221, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 WOODLAND DRIVE, TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
1981-08-18 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230017716 2024-12-30 CERTIFICATE OF MERGER 2024-12-30
A790614-4 1981-08-18 CERTIFICATE OF INCORPORATION 1981-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8241468301 2021-01-29 0296 PPS 4295 Harris Hill Rd, Buffalo, NY, 14221-7471
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107272
Loan Approval Amount (current) 107272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-7471
Project Congressional District NY-23
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108042.01
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State