Search icon

LEO BOICE & SONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEO BOICE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 141700311 2011-06-07 LEO BOICE & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 238900
Sponsor’s telephone number 8453313439
Plan sponsor’s mailing address 190 FARM TO MARKET ROAD, LOT 1, KINGSTON, NY, 12401
Plan sponsor’s address 190 FARM TO MARKET ROAD, LOT 1, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 141700311
Plan administrator’s name LEO BOICE & SONS, INC.
Plan administrator’s address 190 FARM TO MARKET ROAD, LOT 1, KINGSTON, NY, 12401
Administrator’s telephone number 8453313439

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
LEO BOICE & SONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 141700311 2010-06-16 LEO BOICE & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 238900
Sponsor’s telephone number 8453313439
Plan sponsor’s mailing address 190 FARM TO MARKET ROAD, LOT 1, KINGSTON, NY, 12401
Plan sponsor’s address 190 FARM TO MARKET ROAD, LOT 1, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 141700311
Plan administrator’s name LEO BOICE & SONS, INC.
Plan administrator’s address 190 FARM TO MARKET ROAD, LOT 1, KINGSTON, NY, 12401
Administrator’s telephone number 8453313439

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

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

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)
1993-02-01 1999-11-09 Address 5 TERVO LANE, ULSTER PARK, NY, 12487, USA (Type of address: Principal Executive Office)
1993-02-01 1999-11-09 Address 5 TERVO LANE, ULSTER PARK, NY, 12487, USA (Type of address: Service of Process)
1987-10-14 1993-02-01 Address RD#1 BOX 266, ULSTER PARK, NY, 12487, USA (Type of address: Service of Process)
1987-10-14 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
131112006026 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111104002974 2011-11-04 BIENNIAL STATEMENT 2011-10-01
090930002533 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071018002511 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051205002930 2005-12-05 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6643678309 2021-01-27 0202 PPS 190 Farm To Market Rd Lot 1, Kingston, NY, 12401-1215
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123141.85
Loan Approval Amount (current) 123141.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1215
Project Congressional District NY-19
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123733.62
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1154965 Interstate 2024-09-27 104566 2023 7 5 Auth. For Hire, Private(Property)
Legal Name LEO BOICE & SONS INC
DBA Name -
Physical Address 190 FARM TO MARKET RD LOT 1, KINGSTON, NY, 12401, US
Mailing Address PO BOX 467, MOUNT MARION, NY, 12456, US
Phone (845) 331-3439
Fax (845) 340-4684
E-mail LEOBOICEANDSONS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0198697
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 60757PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPCXPEX4JD455802
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPF0260674
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 60757PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPCXPEX4JD455802
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWK031597
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
License plate of the main unit 26558PF
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKMBWFG8PLNS5642
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State