Search icon

BAXTER & SMITH, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133843230
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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)
2025-01-07 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-02 2025-01-07 Address 99 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-08-02 2025-01-07 Address 99 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-09-07 2007-08-02 Address 125 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
380000.00
Total Face Value Of Loan:
380000.00
Date:
2020-04-29
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:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$600,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$600,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$608,646.58
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $600,000
Jobs Reported:
31
Initial Approval Amount:
$380,000
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$385,580.27
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $380,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State