Search icon

ED BOYCE INC.

Company Details

Name: ED BOYCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1987 (38 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1170852
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3570 PRINCETON DRIVE SOUTH, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD BOYCE DOS Process Agent 3570 PRINCETON DRIVE SOUTH, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
EDWARD BOYCE Chief Executive Officer 3570 PRINCETON DRIVE SOUTH, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2021-05-05 2023-07-17 Address 3570 PRINCETON DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2011-05-20 2023-07-17 Address 3570 PRINCETON DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2011-05-20 2013-05-22 Address 3570 PRINCETON DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2011-05-20 2021-05-05 Address 3570 PRINCETON DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1992-12-11 2011-05-20 Address 3570 PRINCETON DR. SO., WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230717003965 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
210505060676 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190926060034 2019-09-26 BIENNIAL STATEMENT 2019-05-01
170602006984 2017-06-02 BIENNIAL STATEMENT 2017-05-01
150710006010 2015-07-10 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7566.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State