Search icon

AUFHAUSER CORPORATION

Company Details

Name: AUFHAUSER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1946 (79 years ago)
Entity Number: 59621
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 39 WEST MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L475YTDQBBV5 2024-12-08 39 WEST MALL, PLAINVIEW, NY, 11803, 4209, USA 112 W 56TH STREEET, NEW YORK, NY, 10019, 3841, USA

Business Information

URL http://www.aufhauser.net
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2002-02-01
Entity Start Date 1946-08-22
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 331491, 332117, 332999, 333992, 423510, 423710, 423720, 423730, 423740, 423940, 424690, 424720
Product and Service Codes 3439

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS LI
Role VICE PRESIDENT
Address 39 WEST MALL, PLAINVIEW, NY, 11803, 4209, USA
Title ALTERNATE POC
Name ROBERT K AUFHAUSER
Role PRESIDENT
Address 39 WEST MALL, PLAINVIEW, NY, 11803, 4209, USA
Government Business
Title PRIMARY POC
Name PETER WAN
Role VICE PRESIDENT
Address 39 WEST MALL, PLAINVIEW, NY, 11803, 4209, USA
Title ALTERNATE POC
Name FRED WU
Address 39 WEST MALL, PLAINVIEW, NY, 11803, 4209, USA
Past Performance
Title ALTERNATE POC
Name WU PIT AUFHAUSER
Role MS.
Address 39 WEST MALL, PLAINVIEW, NY, 11803, USA

Chief Executive Officer

Name Role Address
R.K. AUFHAUSER Chief Executive Officer 112 WEST 56TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
AUFHAUSER CORPORATION DOS Process Agent 39 WEST MALL, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2002-08-15 2012-08-22 Address 112 WEST 56TH ST, NEW YORK, NY, 10019, 3841, USA (Type of address: Chief Executive Officer)
2002-03-04 2002-08-15 Address 39 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-03-04 2020-08-03 Address 39 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1946-08-22 2002-03-04 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062342 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200513000208 2020-05-13 CERTIFICATE OF MERGER 2020-05-13
180801006817 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007363 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120822006311 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100818002053 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002132 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060726002766 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040908003023 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020815002335 2002-08-15 BIENNIAL STATEMENT 2002-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM8E308M1639 2008-09-11 2008-10-09 2008-10-09
Unique Award Key CONT_AWD_SPM8E308M1639_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18284.00
Current Award Amount 18284.00
Potential Award Amount 18284.00

Description

Title 4508583486!BRAZING A
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, NASSAU, NEW YORK, 118034209
PO AWARD SPM8E308M1576 2008-08-31 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_SPM8E308M1576_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508505752!BRAZING A
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, 118034209
PO AWARD SPM8E308M1647 2008-08-31 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_SPM8E308M1647_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508507667!BRAZING A
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, 118034209
PURCHASE ORDER AWARD SPM8E908M5429 2008-08-28 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_SPM8E908M5429_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4792.00
Current Award Amount 4792.00
Potential Award Amount 4792.00

Description

Title 4508466876!BRAZING A
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, NASSAU, NEW YORK, 118034209
PO AWARD SPM8E308M1436 2008-07-27 2008-08-24 2008-08-24
Unique Award Key CONT_AWD_SPM8E308M1436_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508194533!BRAZING A
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, 118034209
PO AWARD SPM8E308M1282 2008-06-12 2008-07-10 2008-07-10
Unique Award Key CONT_AWD_SPM8E308M1282_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507824804!BRAZING A
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, 118034209
PO AWARD SPM8E308V1011 2008-04-22 2008-05-22 2008-05-22
Unique Award Key CONT_AWD_SPM8E308V1011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507408635!BRAZING A
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, 118034209
PO AWARD SPM8E308V0509 2008-01-03 2008-07-01 2008-07-01
Unique Award Key CONT_AWD_SPM8E308V0509_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506447917!ROD,WELDI
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, 118034209
PURCHASE ORDER AWARD SPM8E309M1323 2009-09-03 2009-10-03 2009-10-03
Unique Award Key CONT_AWD_SPM8E309M1323_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23407.00
Current Award Amount 23407.00
Potential Award Amount 23407.00

Description

Title EARTH MOVING AND EXCAVATING EQUIPMENT
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 3805: EARTH MOVING & EXCAVATING EQ

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, NASSAU, NEW YORK, 118034209
PO AWARD SPM8E309V0948 2009-05-11 2009-06-10 2009-06-10
Unique Award Key CONT_AWD_SPM8E309V0948_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4510780040!ELECTRODE,WELDING
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient AUFHAUSER CORP
UEI L475YTDQBBV5
Legacy DUNS 002038776
Recipient Address UNITED STATES, 39 WEST MALL, PLAINVIEW, 118034209

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140628 0214700 2010-03-04 39 WEST MALL, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-03-04
Emphasis L: HHHT50
Case Closed 2010-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-04-20
Abatement Due Date 2010-05-13
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-04-20
Abatement Due Date 2010-05-13
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703907705 2020-05-01 0235 PPP 39 WEST MALL, PLAINVIEW, NY, 11803
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250600
Loan Approval Amount (current) 250600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 17
NAICS code 331491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253161.69
Forgiveness Paid Date 2021-05-13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State