Search icon

BALDING PRECISION, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BALDING PRECISION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1997
Business ALEI: 0565248
Annual report due: 19 Jun 2025
Business address: 61 WOODMONT ROAD, MILFORD, CT, 06460, United States
Mailing address: 61 WOODMONT ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: wmgoodman@baldingprecision.com

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BALDING PRECISION, INC., NEW YORK 2183834 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3N1P9 Active Non-Manufacturer 2003-12-22 2024-03-07 2025-07-09 2022-01-03

Contact Information

POC WILLIAM M. GOODMAN
Phone +1 203-878-9135
Fax +1 203-878-9140
Address 61 WOODMONT RD, MILFORD, CT, 06460 2840, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GATEWAY 401K PLAN BALDING PRECISION, INC 2017 061489783 2018-07-21 BALDING PRECISION, INC 10
File View Page
Three-digit plan number (PN) 339
Effective date of plan 2017-01-01
Business code 332700
Sponsor’s telephone number 2038789135
Plan sponsor’s address 61 WOODMONT ROAD, MILFORD, CT, 06460

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOUTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2018-07-21
Name of individual signing T R BICK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
WILLIAM M. GOODMAN Director 61 WOODMONT RD., MILFORD, CT, 06460, United States 92 PLAINS RD, G144, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
WILLIAM M. GOODMAN Officer 61 WOODMONT RD., MILFORD, CT, 06460, United States 92 PLAINS RD, G144, MILFORD, CT, 06461, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
BRUCE D. KATZ Agent 53 SAUGATUCK AVENUE, WESTPORT, CT, 06880, United States 53 SAUGATUCK AVENUE, WESTPORT, CT, 06880, United States slabosky@baldingprecision.com 1255 FAIRFIELD BEACH ROAD, FAIRFIELD, CT, 06430, United States

History

Type Old value New value Date of change
Name change BALDING INTEGRATION, INC. BALDING PRECISION, INC. 1997-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174945 2024-05-21 - Annual Report Annual Report -
BF-0011263608 2023-05-23 - Annual Report Annual Report -
BF-0010358415 2022-06-07 - Annual Report Annual Report 2022
0007346909 2021-05-19 - Annual Report Annual Report 2021
0006903856 2020-05-13 - Annual Report Annual Report 2020
0006642128 2019-09-11 - Annual Report Annual Report 2019
0006642126 2019-09-11 - Annual Report Annual Report 2018
0005840835 2017-05-10 - Annual Report Annual Report 2017
0005592000 2016-06-27 - Annual Report Annual Report 2015
0005592001 2016-06-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696108308 2021-01-21 0156 PPS 61 Woodmont Rd, Milford, CT, 06460-2840
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-2840
Project Congressional District CT-03
Number of Employees 7
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89901.86
Forgiveness Paid Date 2021-09-29
8309337102 2020-04-15 0156 PPP 61 Woodmont Road, Milford, CT, 06460
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 9
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90229.7
Forgiveness Paid Date 2021-05-13
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information