Search icon

ELMHARDT CONSTRUCTION CORP.

Company Details

Name: ELMHARDT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (31 years ago)
Entity Number: 1775702
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Principal Address: 27 SHEER PLAZA, PLAINVIEW, NY, United States, 11803
Address: 33 WERMAN COURT, PLAINVIEW, NY, United States, 11803

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
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2022 113187028 2023-10-03 ELMHARDT CONSTRUCTION CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ANTHONY BERNHARDT
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing ANTHONY BERNHARDT
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2022 113187028 2023-06-27 ELMHARDT CONSTRUCTION CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing ANTHONY BERNHARDT
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing ANTHONY BERNHARDT
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2021 113187028 2022-04-20 ELMHARDT CONSTRUCTION CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing MARJORIE LERMAN
Role Employer/plan sponsor
Date 2022-04-14
Name of individual signing MARJORIE LERMAN
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2020 113187028 2021-05-20 ELMHARDT CONSTRUCTION CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing MARJORIE LERMAN
Role Employer/plan sponsor
Date 2021-05-12
Name of individual signing MARJORIE LERMAN
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2019 113187028 2020-03-17 ELMHARDT CONSTRUCTION CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-02-27
Name of individual signing MARJORIE LERMAN
Role Employer/plan sponsor
Date 2020-02-27
Name of individual signing MARJORIE LERMAN
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2018 113187028 2019-02-11 ELMHARDT CONSTRUCTION CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-02-11
Name of individual signing MARJORIE LERMAN
Role Employer/plan sponsor
Date 2019-02-11
Name of individual signing MARJORIE LERMAN
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2017 113187028 2018-03-07 ELMHARDT CONSTRUCTION CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-03-06
Name of individual signing THOMAS BERNHARDT
Role Employer/plan sponsor
Date 2018-03-06
Name of individual signing THOMAS BERNHARDT
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2016 113187028 2017-03-08 ELMHARDT CONSTRUCTION CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-02-21
Name of individual signing MARJORIE LERMAN
Role Employer/plan sponsor
Date 2017-02-21
Name of individual signing MARJORIE LERMAN
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 113187028 2016-07-25 ELMHARDT CONSTRUCTION CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing THOMAS BERNHARDT
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing THOMAS BERNHARDT
ELMHARDT CONSTRUCTION CORP. PROFIT SHARING PLAN 2014 113187028 2015-07-23 ELMHARDT CONSTRUCTION CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 236110
Sponsor’s telephone number 5164540663
Plan sponsor’s address 33 WERMAN COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing THOMAS BERNHARDT
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing THOMAS BERNHARDT

Chief Executive Officer

Name Role Address
HENRY VON ELM Chief Executive Officer 27 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WERMAN COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-06-26 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-18 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-01 2013-03-28 Address 27 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328000181 2013-03-28 CERTIFICATE OF CHANGE 2013-03-28
071211003044 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051228002243 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031117002349 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011105002223 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991208002265 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971201002206 1997-12-01 BIENNIAL STATEMENT 1997-11-01
931129000242 1993-11-29 CERTIFICATE OF INCORPORATION 1993-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633636 0214700 2006-03-21 SHELTER LANE & HEMPSTEAD TPK, LEVITTOWN, NY, 11756
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2006-03-21
Emphasis L: FALL
Case Closed 2006-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-04-24
Abatement Due Date 2006-04-27
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302708888 0214700 2001-06-08 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-12-05
Emphasis S: CONSTRUCTION
Case Closed 2002-04-30

Related Activity

Type Referral
Activity Nr 200154003
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 D03
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G09
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 365.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 350.0
Initial Penalty 2000.0
Contest Date 2001-12-21
Final Order 2002-03-18
Nr Instances 3
Nr Exposed 5
Gravity 10
300620507 0215000 1999-05-20 7810 FLATLANDS AVE, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-05-20
Emphasis L: FALL
Case Closed 1999-11-16

Related Activity

Type Complaint
Activity Nr 200845428
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1999-05-28
Abatement Due Date 1999-06-03
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1999-06-18
Final Order 1999-10-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-05-28
Abatement Due Date 1999-06-03
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1999-06-18
Final Order 1999-10-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-05-28
Abatement Due Date 1999-06-10
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1999-06-18
Final Order 1999-10-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-05-28
Abatement Due Date 1999-06-03
Current Penalty 1600.0
Initial Penalty 2000.0
Contest Date 1999-06-18
Final Order 1999-10-29
Nr Instances 1
Nr Exposed 2
Gravity 03
300135894 0214700 1997-11-12 401 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-11-12
Case Closed 1997-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B
Issuance Date 1997-12-02
Abatement Due Date 1997-12-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-12-02
Abatement Due Date 1997-12-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-12-02
Abatement Due Date 1997-12-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1997-12-02
Abatement Due Date 1997-12-05
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314197704 2020-05-01 0235 PPP 33 WERMAN CT, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240587
Loan Approval Amount (current) 240587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 27
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243704.47
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State