Search icon

BOYCE EXCAVATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYCE EXCAVATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1958 (67 years ago)
Entity Number: 115304
ZIP code: 10973
County: Orange
Place of Formation: New York
Address: PO BOX 367, SLATE HILL, NY, United States, 10973
Principal Address: 2817 US ROUTE 6, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
BOYCE EXCAVATING CO., INC. DOS Process Agent PO BOX 367, SLATE HILL, NY, United States, 10973

Chief Executive Officer

Name Role Address
ERIN BOYCE Chief Executive Officer PO BOX 367, SLATE HILL, NY, United States, 10973

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-343-2194
Contact Person:
ERIN BOYCE
Ownership and Self-Certifications:
Woman Owned
User ID:
P2388028

Unique Entity ID

Unique Entity ID:
HVMNJKU3LJX7
CAGE Code:
8CRX9
UEI Expiration Date:
2026-06-23

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2019-06-27

Commercial and government entity program

CAGE number:
8CRX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
ERIN BOYCE
Corporate URL:
boyceexcavating.net

Legal Entity Identifier

LEI Number:
549300VNFZBYXYIM0S36

Registration Details:

Initial Registration Date:
2017-05-03
Next Renewal Date:
2023-12-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Permits

Number Date End date Type Address
RBZ1-2019415-13440 2019-04-15 2019-04-17 OVER DIMENSIONAL VEHICLE PERMITS No data
I4BC-2019130-2838 2019-01-30 2019-01-31 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-02-17 2023-02-17 Address PO BOX 367, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-06-02 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2017-06-02 2023-02-17 Address PO BOX 367, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)
2017-06-02 2023-02-17 Address PO BOX 367, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2014-10-27 2017-06-02 Address 2817 US ROUTE 6, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230217001029 2023-02-17 BIENNIAL STATEMENT 2022-12-01
181213006008 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170602006155 2017-06-02 BIENNIAL STATEMENT 2016-12-01
160823006187 2016-08-23 BIENNIAL STATEMENT 2014-12-01
141027006461 2014-10-27 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
2340719.00
Total Face Value Of Loan:
2340719.00

Mines

Mine Information

Mine Name:
Extec C-12
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Boyce Excavating Co Inc
Party Role:
Operator
Start Date:
2015-04-28
Party Name:
Garry L Boyce
Party Role:
Current Controller
Start Date:
2015-04-28
Party Name:
Boyce Excavating Co Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Extec S-5 #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Boyce Excavating Co Inc
Party Role:
Operator
Start Date:
2015-04-28
Party Name:
Garry L Boyce
Party Role:
Current Controller
Start Date:
2015-04-28
Party Name:
Boyce Excavating Co Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Extec S-5 #2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Boyce Excavating Co Inc
Party Role:
Operator
Start Date:
2015-04-28
Party Name:
Garry L Boyce
Party Role:
Current Controller
Start Date:
2015-04-28
Party Name:
Boyce Excavating Co Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-18
Type:
Referral
Address:
2817 US ROUTE 6, SLATE HILL, NY, 10973
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-29
Type:
Complaint
Address:
COUNTY ROUTE 50 & 67, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-27
Type:
Prog Related
Address:
307 NORTH STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$2,340,719
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,340,719
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,366,498.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,340,719

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 343-2194
Add Date:
2003-05-23
Operation Classification:
Private(Property)
power Units:
16
Drivers:
15
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BAGGATTA
Party Role:
Plaintiff
Party Name:
BOYCE EXCAVATING CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State