Search icon

BAXTER & SMITH, P.C.

Company Details

Name: BAXTER & SMITH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1936044
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 99 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C BAXTER Chief Executive Officer 99 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 99 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-08-02 2025-01-07 Address 99 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-08-02 2025-01-07 Address 99 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2005-09-07 2007-08-02 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2001-07-19 2007-08-02 Address 125 JERICHO TPKE, JERICHONY, NY, 11753, USA (Type of address: Service of Process)
2001-07-19 2005-09-07 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2001-07-19 2007-08-02 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1995-07-03 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-03 2001-07-19 Address 118 PARIS COURT, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001067 2025-01-07 BIENNIAL STATEMENT 2025-01-07
110909002760 2011-09-09 BIENNIAL STATEMENT 2011-07-01
070802002987 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050907002179 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030711002163 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010719002103 2001-07-19 BIENNIAL STATEMENT 2001-07-01
950703000181 1995-07-03 CERTIFICATE OF INCORPORATION 1995-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2735437310 2020-04-29 0235 PPP 99 N. BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600000
Loan Approval Amount (current) 600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 33
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 608646.58
Forgiveness Paid Date 2021-10-14
1371288705 2021-03-27 0235 PPS 99 N Broadway, Hicksville, NY, 11801-2938
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380000
Loan Approval Amount (current) 380000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2938
Project Congressional District NY-03
Number of Employees 31
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385580.27
Forgiveness Paid Date 2022-09-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State