Search icon

R. L. BAXTER BUILDING CORP.

Company Details

Name: R. L. BAXTER BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1983 (42 years ago)
Entity Number: 836749
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANDA BAXTER Chief Executive Officer 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
R. L. BAXTER BUILDING CORP. DOS Process Agent 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-04-01 Address 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2024-03-07 2025-04-01 Address 278 MILL ST, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-03-07 Address 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2015-05-12 2021-04-01 Address 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043060 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240307000166 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210401060699 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060137 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171205006582 2017-12-05 BIENNIAL STATEMENT 2017-04-01
150902002033 2015-09-02 BIENNIAL STATEMENT 2015-04-01
150512000073 2015-05-12 CERTIFICATE OF CHANGE 2015-05-12
150317002035 2015-03-17 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130405006250 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110426002946 2011-04-26 BIENNIAL STATEMENT 2011-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFAEA09C00111 2009-06-08 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_DTFAEA09C00111_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title PWL VOR BUILDING EXTERIOR REHABILITATION TAS::69 1301::TAS
NAICS Code 236118: RESIDENTIAL REMODELERS
Product and Service Codes Y123: CONSTRUCT/RADAR & NAVIGATIONAL FAC

Recipient Details

Recipient R. L. BAXTER BUILDING CORP.
UEI RUNHM8DYHMJ4
Legacy DUNS 030103659
Recipient Address UNITED STATES, 54 GARDEN ST, POUGHKEEPSIE, 126012402

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6281457003 2020-04-06 0202 PPP 278 MILL ST, POUGHKEEPSIE, NY, 12601-3112
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777800
Loan Approval Amount (current) 777800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-3112
Project Congressional District NY-18
Number of Employees 53
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 784960.02
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State