Search icon

BOYLE EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYLE EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (37 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

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

Form 5500 Series

Employer Identification Number (EIN):
161338645
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

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: Chief Executive Officer)
1999-01-19 2002-12-10 Address HC 83, BOX 170A, HARPERSFIELD, NY, 13786, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
73750.00
Total Face Value Of Loan:
73750.00
Date:
2020-06-17
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:
2020-04-07
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:
96300.00
Total Face Value Of Loan:
96300.00

Mines

Mine Information

Mine Name:
Basile Harpersfield
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Sand, Common

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-18
Type:
Planned
Address:
4 MAPLE PARK AVE, MALLINCKRODT WAREHOUSE, HOBART, NY, 13788
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73750
Current Approval Amount:
73750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74230.89
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96300
Current Approval Amount:
96300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96983.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State