Search icon

LEO BOICE & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO BOICE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1987 (38 years ago)
Entity Number: 1208474
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO BOICE DOS Process Agent 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
LEO BOICE Chief Executive Officer 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141700311
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
30636 2019-08-29 2024-08-28 Mined land permit W side of Sawkill Rd ~ 0.8 mile S of intersection of Sawkill Rd w/ Rt. 209.

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 190 FARM TO MKT RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 190 FARM TO MARKET RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-11-09 2023-11-17 Address 190 FARM TO MKT RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1999-11-09 2023-11-17 Address 190 FARM TO MKT RD, LOT 1, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-02-01 1999-11-09 Address 5 TERVO LANE, ULSTER PARK, NY, 12487, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117000018 2023-11-17 BIENNIAL STATEMENT 2023-10-01
220223004021 2022-02-23 BIENNIAL STATEMENT 2022-02-23
191007061065 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171026006348 2017-10-26 BIENNIAL STATEMENT 2017-10-01
160727006007 2016-07-27 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
123141.85
Total Face Value Of Loan:
123141.85
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
150000.00
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:
123100.00
Total Face Value Of Loan:
123100.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123141.85
Current Approval Amount:
123141.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
123733.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 340-4684
Add Date:
2003-07-28
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
5
Inspections:
4
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