Search icon

BAUERSCHMIDT & SONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2023 112287095 2024-09-27 BAUERSCHMIDT & SONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing ROBERT BAUERSCHMIDT
Valid signature Filed with authorized/valid electronic signature
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2022 112287095 2023-10-13 BAUERSCHMIDT & SONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2021 112287095 2022-09-30 BAUERSCHMIDT & SONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2020 112287095 2021-10-01 BAUERSCHMIDT & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2019 112287095 2020-10-08 BAUERSCHMIDT & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2018 112287095 2019-09-27 BAUERSCHMIDT & SONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2017 112287095 2018-10-05 BAUERSCHMIDT & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2016 112287095 2017-10-13 BAUERSCHMIDT & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2015 112287095 2016-09-23 BAUERSCHMIDT & SONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing ROBERT BAUERSCHMIDT
BAUERSCHMIDT & SONS, INC. RETIREMENT PLAN 2014 112287095 2015-09-25 BAUERSCHMIDT & SONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541310
Sponsor’s telephone number 7185283500
Plan sponsor’s address 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing ROBERT BAUERSCHMIDT

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

History

Start date End date Type Value
2023-05-02 2025-03-12 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
2023-01-10 2023-05-02 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
2022-09-13 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-04 2004-06-21 Address 119-20 MERRICK BLVD, ST ALBANS, NY, 11434, 2205, USA (Type of address: Service of Process)
1998-06-04 2004-06-21 Address 119-20 MERRICK BLVD, ST ALBANS, NY, 11434, 2205, USA (Type of address: Chief Executive Officer)
1998-06-04 2004-06-21 Address 119-20 MERRICK BLVD, ST ALBANS, NY, 11434, 2205, USA (Type of address: Principal Executive Office)
1993-03-25 1998-06-04 Address 24 BERKLEY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

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
060524002461 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002364 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020521002341 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000629002428 2000-06-29 BIENNIAL STATEMENT 2000-06-01
980604002665 1998-06-04 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347683427 0215000 2024-08-12 144 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-08-12
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-12-02

Related Activity

Type Inspection
Activity Nr 1768328
Safety Yes
347683286 0215000 2024-08-12 144 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-08-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-12-02

Related Activity

Type Inspection
Activity Nr 1768330
Safety Yes
Type Inspection
Activity Nr 1768333
Safety Yes
Type Inspection
Activity Nr 1768314
Safety Yes
Type Inspection
Activity Nr 1768315
Safety Yes
Type Inspection
Activity Nr 1768320
Safety Yes
Type Inspection
Activity Nr 1768342
Health Yes
Type Inspection
Activity Nr 1768326
Safety Yes
Type Inspection
Activity Nr 1768325
Safety Yes
333318459 0215600 2012-04-12 119-20 MERRICK BOULEVARD, JAMAICA, NY, 11434
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2012-04-12
Emphasis N: SSTARG11
Case Closed 2012-04-13
307612499 0215600 2008-12-18 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2008-12-18
Emphasis N: DUSTEXPL, N: SSTARG08
Case Closed 2009-10-01

Related Activity

Type Referral
Activity Nr 200835098
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 42
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Current Penalty 1225.0
Initial Penalty 1750.0
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 2009-03-17
Abatement Due Date 2009-03-23
Initial Penalty 1250.0
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 42
Gravity 03
Citation ID 01004A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2009-03-17
Abatement Due Date 2009-05-14
Initial Penalty 1250.0
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 42
Gravity 03
Citation ID 01004B
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2009-03-17
Abatement Due Date 2009-03-22
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-03-17
Abatement Due Date 2009-03-23
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2009-03-16
Abatement Due Date 2009-04-30
Current Penalty 875.0
Initial Penalty 1250.0
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 42
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-03-17
Abatement Due Date 2009-05-01
Initial Penalty 1250.0
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D02 I
Issuance Date 2009-03-17
Abatement Due Date 2009-03-20
Contest Date 2009-04-08
Final Order 2009-06-22
Nr Instances 1
Nr Exposed 5
Gravity 01
307612457 0215600 2008-12-17 119-20 MERRICK BOULEVARD, ST. ALBANS, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-18
Emphasis S: AMPUTATIONS, N: SSTARG08, S: POWERED IND VEHICLE
Case Closed 2008-12-18
108683772 0215600 1997-02-24 11920 MERRICK BLVD, JAMAICA, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-26
Case Closed 1997-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1997-04-09
Abatement Due Date 1997-04-28
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1997-04-09
Abatement Due Date 1997-04-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1997-04-09
Abatement Due Date 1997-04-28
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1997-04-09
Abatement Due Date 1997-04-28
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
106833270 0215600 1989-03-23 11920 MERRICK BLVD, JAMAICA, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-27
Case Closed 1989-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1989-05-15
Abatement Due Date 1989-05-28
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 14
Nr Exposed 5
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1989-05-15
Abatement Due Date 1989-05-20
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G04
Issuance Date 1989-05-15
Abatement Due Date 1989-06-20
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 5
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-20
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 5
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1989-05-15
Abatement Due Date 1989-05-19
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-15
Abatement Due Date 1989-06-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 20
Nr Exposed 20
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-05-15
Abatement Due Date 1989-06-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 20
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-15
Abatement Due Date 1989-06-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 20
Nr Exposed 20
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-15
Abatement Due Date 1989-06-06
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 5
Nr Exposed 40
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-05-15
Abatement Due Date 1989-05-28
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-05-15
Abatement Due Date 1989-05-28
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-05-15
Abatement Due Date 1989-05-28
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-28
Nr Instances 1
Nr Exposed 20
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114268310 2021-01-22 0202 PPS 11920 Merrick Blvd, Jamaica, NY, 11434-2205
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1370729
Loan Approval Amount (current) 1370729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2205
Project Congressional District NY-05
Number of Employees 50
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1384548.95
Forgiveness Paid Date 2022-02-01
9234337210 2020-04-28 0202 PPP 119-20 MERRICK BLVD, JAMAICA, NY, 11434
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1417968
Loan Approval Amount (current) 1417968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 72
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1428729.02
Forgiveness Paid Date 2021-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State