Search icon

BAUER BROKERAGE INC.

Company Details

Name: BAUER BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1994 (31 years ago)
Entity Number: 1815548
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: c/o EDWARD BAUER, 4902 11th Avenue, BROOKLYN, NY, United States, 11219
Principal Address: EDWARD BAUER, 4902 11th Avenue, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUER BROKERAGE INC. DOS Process Agent c/o EDWARD BAUER, 4902 11th Avenue, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
EDWARD BAUER Chief Executive Officer 4902 11TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 4902-11 AVE, BROOKLYN, NY, 11219, 0396, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 4902 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-09-02 2023-05-10 Address 4902-11 AVE, BROOKLYN, NY, 11219, 0396, USA (Type of address: Chief Executive Officer)
2002-06-10 2004-09-02 Address 4902 - 11 AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1996-05-09 2004-09-02 Address 49-02 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-05-09 2002-06-10 Address 49-02 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-04-26 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-26 2023-05-10 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003976 2023-05-10 BIENNIAL STATEMENT 2022-04-01
120614002289 2012-06-14 BIENNIAL STATEMENT 2012-04-01
080407002798 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060424002503 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040902002865 2004-09-02 BIENNIAL STATEMENT 2004-04-01
020610002365 2002-06-10 BIENNIAL STATEMENT 2002-04-01
000519002181 2000-05-19 BIENNIAL STATEMENT 2000-04-01
980417002261 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960509002096 1996-05-09 BIENNIAL STATEMENT 1996-04-01
940426000627 1994-04-26 CERTIFICATE OF INCORPORATION 1994-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9370387306 2020-05-02 0202 PPP 4902 11th ave, Brooklyn, NY, 11219
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26082
Loan Approval Amount (current) 26082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26423.24
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State