Search icon

BANTA HOMES CORP.

Company Details

Name: BANTA HOMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1959 (66 years ago)
Entity Number: 122793
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-11 160TH STREET - SUITE 100, JAMAICA, NY, United States, 11432
Principal Address: 90-11 160TH STREET, SUITE 100, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-11 160TH STREET - SUITE 100, JAMAICA, NY, United States, 11432

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IRA LICHTIGER Chief Executive Officer 90-11 160TH STREET, SUITE 100, JAMAICA, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
111959648
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022024366A04 2024-12-31 2025-03-29 TEMPORARY PEDESTRIAN WALK WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A05 2024-12-31 2025-03-29 OCCUPANCY OF ROADWAY AS STIPULATED WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A02 2024-12-31 2025-03-29 PLACE MATERIAL ON STREET WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A03 2024-12-31 2025-03-29 CROSSING SIDEWALK WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A06 2024-12-31 2025-03-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET

History

Start date End date Type Value
2023-12-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219000271 2023-12-19 BIENNIAL STATEMENT 2023-12-19
160229000390 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
150612006160 2015-06-12 BIENNIAL STATEMENT 2013-09-01
110930002026 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090917002775 2009-09-17 BIENNIAL STATEMENT 2009-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216735 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-04-01 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
491100.00
Total Face Value Of Loan:
491100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-21
Type:
Planned
Address:
106 W.117TH STREET, NEW YORK, NY, 11235
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-13
Type:
Unprog Rel
Address:
106 WEST 117TH STREET, NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-30
Type:
Planned
Address:
156-04 79 STREET, New York -Richmond, NY, 11414
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491100
Current Approval Amount:
491100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
495136.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State