Search icon

BOYLE EXCAVATING, INC.

Company Details

Name: BOYLE EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1241079
ZIP code: 13786
County: Delaware
Place of Formation: New York
Address: 233 BOYLE RD, HARPERSFIELD, NY, United States, 13786

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
BOYLE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN 2023 161338645 2024-07-01 BOYLE EXCAVATING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD., HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing JENNIFER BOYLE
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing JENNIFER BOYLE
BOYLE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN 2022 161338645 2023-07-14 BOYLE EXCAVATING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD., HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JENNIFER BOYLE
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing JENNIFER BOYLE
BOYLE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN 2022 161338645 2023-07-13 BOYLE EXCAVATING, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD., HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing JENNIFER BOYLE
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing JENNIFER BOYLE
BOYLE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN 2021 161338645 2022-07-21 BOYLE EXCAVATING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD., HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing JENNIFER BOYLE
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing JENNIFER BOYLE
BOYLE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN 2020 161338645 2021-07-09 BOYLE EXCAVATING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD., HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing JENNIFER BOYLE
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing JENNIFER BOYLE
BOYLE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN 2019 161338645 2020-07-02 BOYLE EXCAVATING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD., HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JENNIFER BOYLE
BOYLE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN 2018 161338645 2019-07-11 BOYLE EXCAVATING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD., HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JENNIFER BOYLE
BOYLE EXCAVATING INC 401K PROFIT SHARING PLAN 2014 161338645 2015-06-10 BOYLE EXCAVATING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD, HARPERSFIELD, NY, 13786
BOYLE EXCAVATING INC 401K PROFIT SHARING PLAN 2013 161338645 2015-01-16 BOYLE EXCAVATING INC 10
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD, HARPERSFIELD, NY, 13786
BOYLE EXCAVATING INC 401K PROFIT SHARING PLAN 2013 161338645 2015-01-16 BOYLE EXCAVATING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 6076527409
Plan sponsor’s address 233 BOYLE RD, HARPERSFIELD, NY, 13786

Signature of

Role Plan administrator
Date 2015-01-16
Name of individual signing SANDRA RAPSON

Chief Executive Officer

Name Role Address
WILLIAM P BOYLE JR Chief Executive Officer 288 GAFFEY RD, HARPERSFIELD, NY, United States, 13786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 BOYLE RD, HARPERSFIELD, NY, United States, 13786

Permits

Number Date End date Type Address
40881 2020-09-14 2025-09-13 Mined land permit Route 23 near intersection w/Fisher Road

History

Start date End date Type Value
2005-01-26 2008-12-09 Address 288 GAFFEY RD, HARPERSFIELD, NY, 13786, USA (Type of address: Principal Executive Office)
2002-12-10 2005-01-26 Address 233 BOYLE RD, HARPERSFIELD, NY, 13786, 8354, USA (Type of address: Principal Executive Office)
2002-12-10 2005-01-26 Address 233 BOYLE RD, HARPERSFIELD, NY, 13786, 8354, USA (Type of address: Chief Executive Officer)
1999-01-19 2002-12-10 Address HC 83, BOX 170A, HARPERSFIELD, NY, 13786, USA (Type of address: Principal Executive Office)
1999-01-19 2002-12-10 Address HC 83, BOX 170A, HARPERSFIELD, NY, 13786, USA (Type of address: Chief Executive Officer)
1993-12-15 2002-12-10 Address ROUTE 23, HC 83 BOX 170A, HARPERSFIELD, NY, 13786, USA (Type of address: Service of Process)
1993-12-15 1999-01-19 Address HC 83 BOX 162A, HARPERSFIELD, NY, 13786, USA (Type of address: Chief Executive Officer)
1993-12-15 1999-01-19 Address HC 83 BOX 162A, HARPERSFIELD, NY, 13786, USA (Type of address: Principal Executive Office)
1992-12-29 1993-12-15 Address HC 83 BOX 162A, HARPERSVILLE, NY, 13786, USA (Type of address: Principal Executive Office)
1992-12-29 1993-12-15 Address HC 83 BOX 162A, HARPERSVILLE, NY, 13786, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150422000425 2015-04-22 CERTIFICATE OF MERGER 2015-04-22
130417006200 2013-04-17 BIENNIAL STATEMENT 2012-12-01
101223002049 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081209002583 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061121002581 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050126002750 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021210002403 2002-12-10 BIENNIAL STATEMENT 2002-12-01
011105000066 2001-11-05 CERTIFICATE OF AMENDMENT 2001-11-05
001219002109 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990119002721 1999-01-19 BIENNIAL STATEMENT 1998-12-01

Mines

Mine Name Type Status Primary Sic
Basile Harpersfield Surface Abandoned Sand, Common
Directions to Mine I-88 west to exit 20. Take route 10 south to route 23 west. Pit is on right approximately 2 miles.2

Parties

Name Boyle Excavating Inc.
Role Operator
Start Date 2010-06-30
Name William P Boyle
Role Current Controller
Start Date 2010-06-30
Name Boyle Excavating Inc.
Role Current Operator

Inspections

Start Date 2011-09-07
End Date 2011-09-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2010-11-16
End Date 2010-11-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1
Start Date 2010-09-21
End Date 2010-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2010-08-16
End Date 2010-08-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 96
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 48
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 600
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 300
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 48
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 48

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302692603 0215800 2000-09-18 4 MAPLE PARK AVE, MALLINCKRODT WAREHOUSE, HOBART, NY, 13788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-18
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7620448301 2021-01-28 0248 PPS 233 Boyle Rd, Harpersfield, NY, 13786-8354
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73750
Loan Approval Amount (current) 73750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harpersfield, DELAWARE, NY, 13786-8354
Project Congressional District NY-19
Number of Employees 6
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74230.89
Forgiveness Paid Date 2021-09-27
6204567008 2020-04-06 0248 PPP 233 Boyle Rd, HARPERSFIELD, NY, 13786-8354
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96300
Loan Approval Amount (current) 96300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARPERSFIELD, DELAWARE, NY, 13786-8354
Project Congressional District NY-19
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96983.33
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State