Search icon

BOSCAR ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOSCAR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1987 (39 years ago)
Entity Number: 1143482
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: POB 773, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOSCAR ELECTRIC, INC. DOS Process Agent POB 773, NEW HARTFORD, NY, United States, 13413

Form 5500 Series

Employer Identification Number (EIN):
061203667
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1987-02-10 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-10 2025-06-24 Address POB 773, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624000337 2025-06-24 BIENNIAL STATEMENT 2025-06-24
B455708-3 1987-02-10 CERTIFICATE OF INCORPORATION 1987-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
198065.00
Total Face Value Of Loan:
198065.00
Date:
2020-04-09
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:
152777.40
Total Face Value Of Loan:
152777.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-05
Type:
Planned
Address:
EDWARD E. HANNA RECREATION CENTER 220 MEMORIAL PARKWAY, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-02-13
Type:
Planned
Address:
55 ORISKANY BLVD., YORKVILLE, NY, 13495
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-12
Type:
Prog Related
Address:
7574 SOUTH STATE STREET, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$152,777.4
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,777.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,903.35
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $152,777.4
Jobs Reported:
13
Initial Approval Amount:
$198,065
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,980.53
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $198,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State