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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANTA HOMES CORP. PROFIT SHARING PLAN 2022 111959648 2024-06-12 BANTA HOMES CORP. 43
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing ERIC BLUESTONE
BANTA HOMES CORP. PROFIT SHARING PLAN 2021 111959648 2023-06-14 BANTA HOMES CORP. 55
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ERIC BLUESTONE
BANTA HOMES CORP. PROFIT SHARING PLAN 2020 111959648 2022-06-09 BANTA HOMES CORP. 48
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing SARA HERBSTMAN
BANTA HOMES CORP. PROFIT SHARING PLAN 2019 111959648 2021-06-15 BANTA HOMES CORP. 45
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing SARA HERBSTMAN
BANTA HOMES CORP. PROFIT SHARING PLAN 2018 111959648 2020-07-13 BANTA HOMES CORP. 42
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing SARA HERBSTMAN
BANTA HOMES CORP. PROFIT SHARING PLAN 2017 111959648 2019-05-15 BANTA HOMES CORP. 41
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing SARA HERBSTMAN
BANTA HOMES CORP. PROFIT SHARING PLAN 2016 111959648 2018-05-24 BANTA HOMES CORP. 37
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing SARA HERBSTMAN
BANTA HOMES CORP. PROFIT SHARING PLAN 2015 111959648 2017-04-12 BANTA HOMES CORP. 34
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing SARA HERBSTMAN
BANTA HOMES CORP. PROFIT SHARING PLAN 2014 111959648 2016-06-06 BANTA HOMES CORP. 36
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing SARA HERBSTMAN
BANTA HOMES CORP. PROFIT SHARING PLAN 2013 111959648 2015-06-03 BANTA HOMES CORP. 36
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-09-01
Business code 531310
Sponsor’s telephone number 7182641420
Plan sponsor’s address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing SARA HERBSTMAN

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

Permits

Number Date End date Type Address
X022024366A02 2024-12-31 2025-03-29 PLACE MATERIAL ON STREET WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A12 2024-12-31 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A11 2024-12-31 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A10 2024-12-31 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A09 2024-12-31 2025-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A08 2024-12-31 2025-03-29 TEMP. CONST. SIGNS/MARKINGS WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET
X022024366A07 2024-12-31 2025-03-29 OCCUPANCY OF SIDEWALK AS STIPULATED 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
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
X022024366A04 2024-12-31 2025-03-29 TEMPORARY PEDESTRIAN WALK WOODYCREST AVENUE, BRONX, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
2023-04-21 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-10-28 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
080624002035 2008-06-24 BIENNIAL STATEMENT 2007-09-01
041103000159 2004-11-03 CERTIFICATE OF CHANGE 2004-11-03
B426582-2 1986-11-21 ASSUMED NAME CORP INITIAL FILING 1986-11-21
179676 1959-09-28 CERTIFICATE OF INCORPORATION 1959-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-20 No data WOODYCREST AVENUE, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Active Department of Transportation No boom truck found
2024-12-10 No data WOODYCREST AVENUE, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-07-25 No data WOODYCREST AVENUE, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Active Department of Transportation Pedestrian walk-in compliance
2024-06-05 No data WOODYCREST AVENUE, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Active Department of Transportation Material stored
2024-05-09 No data WEST 126 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation SW crossing at time of inspection , site incompliance.
2024-04-23 No data WEST 126 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored at location
2024-04-19 No data WEST 126 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No boom lift
2024-04-12 No data WEST 126 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2024-04-03 No data WOODYCREST AVENUE, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Active Department of Transportation Material on street
2024-03-29 No data WEST 126 STREET, FROM STREET 5 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers stored on roadway

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307037879 0215000 2004-07-21 106 W.117TH STREET, NEW YORK, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-21
Emphasis L: FALL
Case Closed 2004-09-20

Related Activity

Type Complaint
Activity Nr 204966949
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 10
Nr Exposed 4
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-04
Nr Instances 1
Nr Exposed 1
Gravity 03
307026187 0215000 2004-05-13 106 WEST 117TH STREET, NEW YORK, NY, 10026
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-06-10
Emphasis N: TRENCH
Case Closed 2004-09-13

Related Activity

Type Referral
Activity Nr 202392726
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 2004-06-29
Abatement Due Date 2004-07-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260302 E12
Issuance Date 2004-06-29
Abatement Due Date 2004-07-07
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 E06
Issuance Date 2004-06-29
Abatement Due Date 2004-07-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2004-06-29
Abatement Due Date 2004-07-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-06-29
Abatement Due Date 2004-07-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
11849395 0215600 1978-11-30 156-04 79 STREET, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113507206 2020-04-28 0202 PPP 90-11 160th Street, Suite 100, Jamaica, NY, 11432
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491100
Loan Approval Amount (current) 491100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 91
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 495136.44
Forgiveness Paid Date 2021-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State