Search icon

NEWBAUER CONSTRUCTION, INC.

Company Details

Name: NEWBAUER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1998 (27 years ago)
Entity Number: 2263176
ZIP code: 13733
County: Chenango
Place of Formation: New York
Principal Address: 1328 COUNTY ROAD 39, BAINBRIDGE, NY, United States, 13733
Address: 1328 COUNTY RD 39, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1328 COUNTY RD 39, BAINBRIDGE, NY, United States, 13733

Chief Executive Officer

Name Role Address
RAYMOND P. NEWBAUER Chief Executive Officer 1328 COUNTY RD 39, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2002-05-07 2006-05-19 Address 956 COUNTY ROAD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2002-05-07 2006-05-19 Address 956 COUNTY ROAD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office)
2002-05-07 2006-05-19 Address 956 COUNTY ROAD 39, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
1998-05-27 2002-05-07 Address 956 COUNTY ROAD_39, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060893 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160510006924 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006154 2014-05-07 BIENNIAL STATEMENT 2014-05-01
100526002685 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080604002529 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060519002582 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040526002760 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020507002875 2002-05-07 BIENNIAL STATEMENT 2002-05-01
980527000009 1998-05-27 CERTIFICATE OF INCORPORATION 1998-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312370612 0215800 2009-07-30 VILLAGE GREENE APARTMENTS, BIRDSALL ST, GREENE, NY, 13778
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2009-07-30

Related Activity

Type Inspection
Activity Nr 312369549
312370273 0215800 2009-07-17 111 NORTH BROAD STREET, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-09-02
Abatement Due Date 2009-09-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312369549 0215800 2009-05-28 VILLAGE GREENE APARTMENTS, BIRDSALL ST, GREENE, NY, 13778
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-28
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-06-23
Abatement Due Date 2009-06-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-06-23
Abatement Due Date 2009-07-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757907108 2020-04-12 0248 PPP 1328 COUNTY ROAD 39, BAINBRIDGE, NY, 13733-3297
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAINBRIDGE, CHENANGO, NY, 13733-3297
Project Congressional District NY-19
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50381.94
Forgiveness Paid Date 2021-01-25
4782048309 2021-01-23 0248 PPS 1328 County Road 39, Bainbridge, NY, 13733-3297
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24596
Loan Approval Amount (current) 24596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bainbridge, CHENANGO, NY, 13733-3297
Project Congressional District NY-19
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24730.59
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State