Search icon

E.R. BAISLEY TREE & LANDSCAPING, INC.

Company claim

Is this your business?

Get access!

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 (39 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

Form 5500 Series

Employer Identification Number (EIN):
141688037
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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 2024-04-26 Address 305 RIVER RD N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

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:
50640.00
Total Face Value Of Loan:
50640.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,640
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,254.71
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $50,640
Jobs Reported:
6
Initial Approval Amount:
$53,437
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,775.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State