Search icon

BAUER OIL CORP.

Company Details

Name: BAUER OIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1951 (74 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 66823
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 459 BABYLON TPKE., FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 BABYLON TPKE., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
THOMAS D LUHMANN Chief Executive Officer 459 BABYLON TPKE, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
111674085
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 459 BABYLON TPKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 459 BABYLON TPLE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-04-12 Address 459 BABYLON TPLE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-04-19 2024-04-12 Address 459 BABYLON TPKE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-04-19 2013-02-05 Address 69 CORNELL DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240412002538 2023-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-23
221116002790 2022-11-16 BIENNIAL STATEMENT 2021-02-01
130205006188 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110215003153 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090126002594 2009-01-26 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
88505.00
Total Face Value Of Loan:
88505.00
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:
71422.00
Total Face Value Of Loan:
71422.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88505
Current Approval Amount:
88505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89032.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71422
Current Approval Amount:
71422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71892.51

Date of last update: 19 Mar 2025

Sources: New York Secretary of State