Search icon

HERB BOYCE GRADING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERB BOYCE GRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1987 (38 years ago)
Entity Number: 1200673
ZIP code: 14450
County: Wayne
Place of Formation: New York
Address: 673 MACEDON CENTER RD, FAIRPORT, NY, United States, 14450
Principal Address: 673 MACEDON CENTER ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 673 MACEDON CENTER RD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
HERB BOYCE Chief Executive Officer 673 MACEDON CENTER ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 673 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-09-10 2024-01-04 Address 673 MACEDON CENTER RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-04-29 2024-01-04 Address 673 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1987-09-09 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-09 1997-09-10 Address 673 MACEDON CENTER RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104000637 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200506060272 2020-05-06 BIENNIAL STATEMENT 2019-09-01
130926006072 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921002783 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090921002100 2009-09-21 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
60115.00
Total Face Value Of Loan:
60115.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
330000.00
Date:
2020-04-07
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:
65700.00
Total Face Value Of Loan:
65700.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60115
Current Approval Amount:
60115
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60414.75
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65700
Current Approval Amount:
65700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66034.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 223-9506
Add Date:
2001-07-11
Operation Classification:
Private(Property)
power Units:
9
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State