Search icon

THE BUILDER DEVELOPMENT, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE BUILDER DEVELOPMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314418
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 400 ROUTE 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R SCHWEITZER Chief Executive Officer 400 ROUTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE BUILDER DEVELOPMENT, CORP. DOS Process Agent 400 ROUTE 9, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
0891066
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2714467
State:
CONNECTICUT

Licenses

Number Type End date
10311205520 CORPORATE BROKER 2025-05-14
10991219164 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 400 ROUTE 9, FISHKILL, NY, 12524, 2935, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 400 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 400 ROUTE 9, FISHKILL, NY, 12524, 2935, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 400 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003362 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230224002063 2023-02-24 BIENNIAL STATEMENT 2022-11-01
201102062921 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006354 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007034 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-20
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
Date:
2020-04-15
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:
30650.00
Total Face Value Of Loan:
30650.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30336.99
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30650
Current Approval Amount:
30650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30835.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State