Search icon

BAUERSCHMIDT & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAUERSCHMIDT & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1988 (37 years ago)
Entity Number: 1268928
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 119-20 MERRICK BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-20 MERRICK BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
FRED BAUERSCHMIDT Chief Executive Officer 119-20 MERRICK BLVD, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
112287095
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-18 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180702006502 2018-07-02 BIENNIAL STATEMENT 2018-06-01
160603006669 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120620006209 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100728002645 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080630002480 2008-06-30 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1370729.00
Total Face Value Of Loan:
1370729.00
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:
1417968.00
Total Face Value Of Loan:
1417968.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-12
Type:
Planned
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-08-12
Type:
Prog Related
Address:
144 WEST 125TH STREET, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-12
Type:
Planned
Address:
119-20 MERRICK BOULEVARD, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2008-12-18
Type:
Referral
Address:
119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-12-17
Type:
Planned
Address:
119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434
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:
1417968
Current Approval Amount:
1417968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1428729.02
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1370729
Current Approval Amount:
1370729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1384548.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State