Search icon

BALDWIN ASSOCIATES, INCORPORATED

Company Details

Name: BALDWIN ASSOCIATES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1984 (41 years ago)
Entity Number: 906503
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 201 MAPLE ST, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JO-ANN WALSH Chief Executive Officer 201 MAPLE ST, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
JO-ANN WALSH DOS Process Agent 201 MAPLE ST, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2001-12-04 2012-05-24 Address 201 MAPLE ST, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
2001-12-04 2012-05-24 Address 201 MAPLE ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2001-12-04 2012-05-24 Address 201 MAPLE ST, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1993-06-22 2001-12-04 Address 201 MAPLE STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1993-06-22 2001-12-04 Address 201 MAPLE STREET, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1993-06-22 2001-12-04 Address 201 MAPLE STREET, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1984-04-03 1993-06-22 Address 50 BURNEY AVE, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002177 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120524002932 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100514002852 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080402002596 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060412002687 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040716003013 2004-07-16 BIENNIAL STATEMENT 2004-04-01
011204002348 2001-12-04 BIENNIAL STATEMENT 2000-04-01
960625002657 1996-06-25 BIENNIAL STATEMENT 1996-04-01
930622002790 1993-06-22 BIENNIAL STATEMENT 1993-04-01
B086623-4 1984-04-03 CERTIFICATE OF INCORPORATION 1984-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479137006 2020-04-08 0248 PPP 201 Maple St, MASSENA, NY, 13662-1000
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-1000
Project Congressional District NY-21
Number of Employees 2
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25794.98
Forgiveness Paid Date 2021-01-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State