Search icon

BALDWINSVILLE VILLAGE HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BALDWINSVILLE VILLAGE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1982 (43 years ago)
Entity Number: 790022
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Address: 43 E GENESEE STREET, BALDWINSVILLE, NY, United States, 13207
Principal Address: 43 E GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 E GENESEE STREET, BALDWINSVILLE, NY, United States, 13207

Chief Executive Officer

Name Role Address
JOE DI SANO Chief Executive Officer 43 E GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
161185092
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-15 2012-08-08 Address 43 E GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2002-08-06 2006-08-15 Address 43 E GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-09-22 2006-08-15 Address 43 EAST GENESEE STREET, BALDWINSVILLE, NY, 13207, USA (Type of address: Service of Process)
1993-03-25 2002-08-06 Address 43 EAST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-03-25 2006-08-15 Address 43 EAST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120808006137 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100810002521 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080807003568 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060815002489 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040902003028 2004-09-02 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
286500.00
Total Face Value Of Loan:
286500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286500
Current Approval Amount:
286500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
288909.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State