Search icon

THE BUILDER DEVELOPMENT, CORP.

Headquarter

Company Details

Name: THE BUILDER DEVELOPMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (26 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

Links between entities

Type Company Name Company Number State
Headquarter of THE BUILDER DEVELOPMENT, CORP., CONNECTICUT 0891066 CONNECTICUT
Headquarter of THE BUILDER DEVELOPMENT, CORP., CONNECTICUT 2714467 CONNECTICUT

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

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 2023-02-24 Address 400 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-11-05 Address 400 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2023-02-24 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 2024-11-05 Address 400 ROUTE 9, FISHKILL, NY, 12524, 2935, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2023-02-24 Address 400 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

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
141104006761 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006445 2012-11-07 BIENNIAL STATEMENT 2012-11-01
111014002837 2011-10-14 BIENNIAL STATEMENT 2010-11-01
080227002859 2008-02-27 BIENNIAL STATEMENT 2006-11-01
050617000045 2005-06-17 CERTIFICATE OF CHANGE 2005-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7758607101 2020-04-14 0202 PPP 400 U.S. 9, Fishkill, NY, 12524
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30650
Loan Approval Amount (current) 30650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30835.02
Forgiveness Paid Date 2021-02-16
5164318304 2021-01-25 0202 PPS 400 Route 9, Fishkill, NY, 12524-2961
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2961
Project Congressional District NY-18
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30336.99
Forgiveness Paid Date 2022-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State