Search icon

BASCHNAGEL BROS. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BASCHNAGEL BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1971 (54 years ago)
Entity Number: 317640
ZIP code: 11357
County: Queens
Place of Formation: New York
Activity Description: PAINTING (EXTERIOR) CONTRACTORS; ROOFING; SHEET METAL WORK; SIDING - ALUMINUM OR VINYL; WATERPROOFING, Construction Related, Manufacturer/Supply, NAICS 238160: Asphalt roof shingle installation, NAICS 238170: Aluminum siding installation, NAICS 238390: Bath tub refinishing on site,NAICS 332114: Custom Roll Forming
Address: 150-25 14TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Website http://baschnagel.com

Phone +1 718-767-1919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-25 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
CAROL BASCHNAGEL Chief Executive Officer 150-25 14TH AVE, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
1151376
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CAROL BASCHNAGEL
Ownership and Self-Certifications:
Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/TN2MHKU9EAT3
User ID:
P0255107

Unique Entity ID

Unique Entity ID:
TN2MHKU9EAT3
CAGE Code:
5GZX5
UEI Expiration Date:
2025-12-31

Business Information

Activation Date:
2025-01-02
Initial Registration Date:
2009-05-23

Commercial and government entity program

CAGE number:
5GZX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2030-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
CAROL BASCHNAGEL

Licenses

Number Status Type Date End date
0673645-DCA Active Business 2002-12-30 2025-02-28

History

Start date End date Type Value
2022-10-11 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-28 2002-01-16 Address 150-25 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1971-11-09 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-11-09 1993-10-28 Address 149-31 19TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171130006211 2017-11-30 BIENNIAL STATEMENT 2017-11-01
151112006342 2015-11-12 BIENNIAL STATEMENT 2015-11-01
140110006556 2014-01-10 BIENNIAL STATEMENT 2013-11-01
120216002166 2012-02-16 BIENNIAL STATEMENT 2011-11-01
100409002136 2010-04-09 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541987 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541986 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261176 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261177 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2905366 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905367 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2481922 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481921 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1944141 LICENSEDOC0 INVOICED 2015-01-20 0 License Document Replacement, Lost in Mail
1897132 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G221P000068
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-03-26
Description:
INSTALLATION OF GUTTERS AND LEADERS ON QUARTERS C
Naics Code:
238170: SIDING CONTRACTORS
Product Or Service Code:
N054: INSTALLATION OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING
Procurement Instrument Identifier:
INP13PC22043
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14450.00
Base And Exercised Options Value:
14450.00
Base And All Options Value:
14450.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-12-21
Description:
IGF::CL::IGF REPLACE STORM DAMAGED STAINLESS STEEL DOUBLE WALLED BOILER EXHAUST VENT PIPE AT BLDG 69 PARK ADMIN BLDG (INCLUDES BRACKETS, CAP, MOUNTING RINGS. S-2852 ; REPAIR DAMAGED ROOF SHINGLES EAST SIDE OF BLDG 106 A&B (FELT PAPER&SHINGLES SUPPLIED BY GOV'T. S-2853
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
INPC2011100557
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
116764.00
Base And Exercised Options Value:
116764.00
Base And All Options Value:
116764.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-09-15
Description:
GATE-164756A, REHABILITATE RIIS PARK ROOF, GATEWAY NATIONAL RECREATION AREA
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
153505.00
Total Face Value Of Loan:
153505.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
153504.00
Total Face Value Of Loan:
153504.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-23
Type:
Complaint
Address:
US COAST GUARD 10 SEARCH LANE, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$153,505
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,975.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $153,504
Jobs Reported:
14
Initial Approval Amount:
$153,504
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,317.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $138,505
Utilities: $4,999
Rent: $10,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 767-5141
Add Date:
2010-02-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State