Name: | BALDWIN RIBBON & STAMPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1984 (40 years ago) |
Entity Number: | 954064 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 39-56 63RD STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-56 63RD STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
RONALD STEINBERG, PRESIDENT | Chief Executive Officer | 39-56 63RD STREET, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-01 | 1992-12-30 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105006107 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101119002724 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
061027002495 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
050112002276 | 2005-01-12 | BIENNIAL STATEMENT | 2004-11-01 |
021021002171 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001110002043 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981028002072 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961113002324 | 1996-11-13 | BIENNIAL STATEMENT | 1996-11-01 |
931102002392 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
921230002809 | 1992-12-30 | BIENNIAL STATEMENT | 1992-11-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | W911S707A0007 | 2007-12-07 | No data | No data | |||||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 40000.00 |
Description
Title | BULK UNIFORM INSIGNIA |
NAICS Code | 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING |
Product and Service Codes | 8455: BADGES AND INSIGNIA |
Recipient Details
Recipient | BALDWIN RIBBON & STAMPING CORP |
UEI | WHU3PJBJQDY6 |
Legacy DUNS | 001269083 |
Recipient Address | UNITED STATES, 39-56 63RD ST, WOODSIDE, QUEENS, NEW YORK, 113773649 |
Unique Award Key | CONT_IDV_W91QV111A0007_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 750000.00 |
Description
Title | UNIFORM INSIGNA |
NAICS Code | 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING |
Product and Service Codes | 8455: BADGES AND INSIGNIA |
Recipient Details
Recipient | BALDWIN RIBBON & STAMPING CORP |
UEI | WHU3PJBJQDY6 |
Legacy DUNS | 001269083 |
Recipient Address | UNITED STATES, 39-56 63RD ST, WOODSIDE, QUEENS, NEW YORK, 113773649 |
Unique Award Key | CONT_AWD_W912LN12P0076_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3750.00 |
Current Award Amount | 3750.00 |
Potential Award Amount | 3750.00 |
Description
Title | DISTINCTIVE UNIT INSIGNIA (METAL) |
NAICS Code | 339911: JEWELRY (EXCEPT COSTUME) MANUFACTURING |
Product and Service Codes | 8455: BADGES AND INSIGNIA |
Recipient Details
Recipient | BALDWIN RIBBON & STAMPING CORP |
UEI | WHU3PJBJQDY6 |
Legacy DUNS | 001269083 |
Recipient Address | UNITED STATES, 39-56 63RD ST, WOODSIDE, QUEENS, NEW YORK, 113773649 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307612044 | 0215600 | 2008-09-11 | 39-56 63RD STREET, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2008-09-30 |
Abatement Due Date | 2008-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 2008-09-30 |
Abatement Due Date | 2008-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2008-09-30 |
Abatement Due Date | 2008-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2008-09-30 |
Abatement Due Date | 2008-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19100134 F02 I |
Issuance Date | 2008-09-30 |
Abatement Due Date | 2008-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002D |
Citaton Type | Other |
Standard Cited | 19100134 K01 |
Issuance Date | 2008-09-30 |
Abatement Due Date | 2008-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9588508402 | 2021-02-17 | 0202 | PPS | 3956 63rd St, Woodside, NY, 11377-3649 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State