Search icon

BOMAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1959 (66 years ago)
Entity Number: 116913
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
KEVIN T KNECHT Chief Executive Officer 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
BOMAC, INC. DOS Process Agent 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
150614387
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 100 MATHEWS AVE, PRESIDENT, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-07-08 Address 100 MATHEWS AVE, PRESIDENT, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 6608 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 100 MATHEWS AVE, PRESIDENT, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-07-08 Address 100 Mathews Ave, Syracuse, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708002653 2025-07-07 RESTATED CERTIFICATE 2025-07-07
250625001671 2025-06-25 BIENNIAL STATEMENT 2025-06-25
130215006163 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110303002057 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090130002676 2009-01-30 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-02
Type:
Complaint
Address:
6608 JOY ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$184,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,501.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $184,500
Jobs Reported:
12
Initial Approval Amount:
$154,000
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,949.26
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $154,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 433-1910
Add Date:
2017-09-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State