Search icon

BAUER BROKERAGE INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26082.00
Total Face Value Of Loan:
26082.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26082
Current Approval Amount:
26082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26423.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State