Search icon

BAUER OFFICE SOLUTIONS, INC.

Company Details

Name: BAUER OFFICE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1982 (42 years ago)
Entity Number: 805596
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2023 133151527 2024-09-30 BAUER OFFICE SOLUTIONS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2122869221
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2022 133151527 2023-10-11 BAUER OFFICE SOLUTIONS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2122869221
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2021 133151527 2022-10-03 BAUER OFFICE SOLUTIONS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2020 133151527 2021-12-13 BAUER OFFICE SOLUTIONS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2019 133151527 2021-07-16 BAUER OFFICE SOLUTIONS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2018 133151527 2020-08-13 BAUER OFFICE SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2017 133151527 2019-08-12 BAUER OFFICE SOLUTIONS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2016 133151527 2018-08-14 BAUER OFFICE SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2015 133151527 2017-07-11 BAUER OFFICE SOLUTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017
BAUER OFFICE SOLUTIONS 401(K) & PROFIT SHARING PLAN 2014 133151527 2016-08-15 BAUER OFFICE SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 423800
Sponsor’s telephone number 2129497180
Plan sponsor’s address 144 E 44TH STREET, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
BAUER OFFICE SOLUTIONS, INC. DOS Process Agent 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT GEORGE FORSTBAUER Chief Executive Officer 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 144 EAST 44TH STREET, SIXTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 144 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-01 2024-12-09 Address 144 EAST 44TH STREET, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-11-07 2016-11-01 Address 144 EAST 44TH STREET, SIXTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-11-07 2024-12-09 Address 144 EAST 44TH STREET, SIXTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-11-08 2016-11-01 Address 144 EAST 44TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-11-13 2010-11-08 Address 144 EAST 44TH ST, LOWER LEVEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-11-13 2014-11-07 Address 3 WHITEWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2006-11-09 2008-11-13 Address 144 EAST 44TH ST 3RD FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002352 2024-12-09 BIENNIAL STATEMENT 2024-12-09
161101006589 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006322 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121213002171 2012-12-13 BIENNIAL STATEMENT 2012-11-01
101108002694 2010-11-08 BIENNIAL STATEMENT 2010-11-01
090424000782 2009-04-24 CERTIFICATE OF AMENDMENT 2009-04-24
081113002859 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061109002467 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041229002384 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021021002203 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4534358407 2021-02-06 0202 PPS 144 E 44th St, New York, NY, 10017-4008
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4008
Project Congressional District NY-12
Number of Employees 18
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216808.51
Forgiveness Paid Date 2021-12-16
5689567000 2020-04-06 0202 PPP 144 EAST 44TH ST, NEW YORK, NY, 10017-4002
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215233.22
Loan Approval Amount (current) 215233.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4002
Project Congressional District NY-12
Number of Employees 18
NAICS code 532420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217297.1
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2272993 Interstate 2024-09-16 13000 2024 1 1 Private(Property)
Legal Name BAUER OFFICE SOLUTIONS INC
DBA Name -
Physical Address 144 EAST 44TH STREET, NEW YORK, NY, 10017, US
Mailing Address 144 EAST 44TH STREET, NEW YORK, NY, 10017, US
Phone (212) 949-7180
Fax (212) 949-7184
E-mail BOB@BAUEROFFICESOLUTIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT3020269
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 63801MB
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W165B7901791
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 8L33000572
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 63801MB
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W165B7901791
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-13
Code of the violation 3969D2FTF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Failing to correct the violation(s)/defect(s) noted on the roadside inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State