Search icon

E.R. BAISLEY TREE & LANDSCAPING, INC.

Company Details

Name: E.R. BAISLEY TREE & LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1986 (38 years ago)
Entity Number: 1125405
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 2, Old State Rd., Wappingers Falls, NY, United States, 12590
Principal Address: 2 OLD STATE RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD R. BAISLEY Chief Executive Officer 2 OLD STATE RD., WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2, Old State Rd., Wappingers Falls, NY, United States, 12590

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 2 OLD STATE RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 305 RIVER RD N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2010-12-17 2024-04-26 Address 2 OLD STATE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2008-12-12 2010-12-17 Address 305 RIVER RD N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2008-12-12 2010-12-17 Address 305 RIVER RD N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2008-12-12 2024-04-26 Address 305 RIVER RD N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-11-21 2008-12-12 Address 305 N RIVER RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2000-11-21 2008-12-12 Address 305 N RIVER RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-01-28 2008-12-12 Address NORTH RIVER ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1993-01-28 2000-11-21 Address NORTH RIVER ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240426000733 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220513000293 2022-05-13 BIENNIAL STATEMENT 2020-12-01
121212006400 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101217002787 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081212002152 2008-12-12 BIENNIAL STATEMENT 2008-12-01
070208002626 2007-02-08 BIENNIAL STATEMENT 2006-12-01
050112002256 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021127002624 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001121002619 2000-11-21 BIENNIAL STATEMENT 2000-12-01
990115002308 1999-01-15 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8403237310 2020-05-01 0202 PPP 2 old state road, wappinger falls, NY, 12590
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50640
Loan Approval Amount (current) 50640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address wappinger falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51254.71
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State