Search icon

EPAND, BOYLE AND CO., INC.

Company Details

Name: EPAND, BOYLE AND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1991 (34 years ago)
Entity Number: 1545852
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPAND, BOYLE AND CO., INC. DOS Process Agent 1836 BELLMORE AVE, N BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAMES BOYLE Chief Executive Officer 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
113061544
Plan Year:
2023
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:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-15 2019-05-01 Address JAMES J BOYLE, 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2013-05-15 2019-05-01 Address 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2013-05-15 2019-05-01 Address JAMES J BOYLE, 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2011-06-28 2013-05-15 Address JAMES S BOYLE, 1636 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2011-06-28 2013-05-15 Address 1636 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210506062319 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060826 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060517 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150501006689 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130515006139 2013-05-15 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-15
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:
87700.00
Total Face Value Of Loan:
87700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87700
Current Approval Amount:
87700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88413.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State