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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAUHAUS CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2009 133513171 2010-07-19 BAUHAUS CONSTRUCTION CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2127793450
Plan sponsor’s address 250 5TH AVENUE, SUITE 304, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133513171
Plan administrator’s name BAUHAUS CONSTRUCTION CORPORATION
Plan administrator’s address 250 5TH AVENUE, SUITE 304, NEW YORK, NY, 10001
Administrator’s telephone number 2127793450

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing MAX ZEITLER

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

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 250 FIFTH AVE, STE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 31 WEST 34TH STREET, 8100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-02-03 Address 31 WEST 34TH STREET, 8100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-12-04 2023-12-04 Address 250 FIFTH AVE, STE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2025-02-03 Address 31 WEST 34TH STREET, 8100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-02-03 Address 250 FIFTH AVE, STE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-26 2023-12-04 Address 31 WEST 34TH STREET, SUITE 8003, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-02-05 2018-03-26 Address 31 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
110304002279 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090720002992 2009-07-20 AMENDMENT TO BIENNIAL STATEMENT 2009-02-01
090618000903 2009-06-18 CERTIFICATE OF CHANGE 2009-06-18
090209002727 2009-02-09 BIENNIAL STATEMENT 2009-02-01
080829002437 2008-08-29 BIENNIAL STATEMENT 2007-02-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629447906 2020-06-16 0202 PPP 31 West 34th Street Suite 8003, New York, NY, 10001
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32133.02
Forgiveness Paid Date 2021-07-02
4448948607 2021-03-18 0202 PPS 31 W 34th St Ste 8003, New York, NY, 10001-3009
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31062
Loan Approval Amount (current) 31062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3009
Project Congressional District NY-12
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31241.47
Forgiveness Paid Date 2021-10-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State