Search icon

BAUHAUS CONSTRUCTION CORPORATION

Company Details

Name: BAUHAUS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1989 (36 years ago)
Entity Number: 1328001
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 WEST 34TH STREET, 8100, NEW YORK, NY, United States, 10001
Principal Address: 31 West 34th Street, 8100, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-779-3450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX ZEITLER Chief Executive Officer 31 WEST 34TH STREET, 8100, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MAX ZEITLER DOS Process Agent 31 WEST 34TH STREET, 8100, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133513171
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1126319-DCA Inactive Business 2002-10-24 2005-06-30
1076883-DCA Active Business 2001-04-04 2025-02-28

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 31 WEST 34TH STREET, 8100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 250 FIFTH AVE, STE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 31 WEST 34TH STREET, 8100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 250 FIFTH AVE, STE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004255 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231204002046 2023-12-04 BIENNIAL STATEMENT 2023-02-01
180326000540 2018-03-26 CERTIFICATE OF CHANGE 2018-03-26
150205000753 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
130208006057 2013-02-08 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591622 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3591621 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301610 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301611 RENEWAL INVOICED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
2963948 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963949 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963960 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963961 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2472021 TRUSTFUNDHIC INVOICED 2016-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2472022 RENEWAL INVOICED 2016-10-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
31062.00
Total Face Value Of Loan:
31062.00
Date:
2020-06-17
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:
31800.00
Total Face Value Of Loan:
31800.00
Date:
2020-04-29
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:
31800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32133.02
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31062
Current Approval Amount:
31062
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31241.47

Date of last update: 16 Mar 2025

Sources: New York Secretary of State