Search icon

PHIL BOULIER, INC.

Company Details

Name: PHIL BOULIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830285
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: PO BOX 2240, AQUEBOGUE, NY, United States, 11931
Principal Address: 29 BAYBERRY LANE, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2240, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
PHILIP T BOULIER Chief Executive Officer 29 BAYBERRY LANE, JAMESPORT, NY, United States, 11947

Form 5500 Series

Employer Identification Number (EIN):
113216787
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-07 2002-06-10 Address 374 MARCY AVE., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1996-06-17 2000-06-07 Address 374 MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1996-06-17 2002-06-10 Address 374 MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1994-06-20 2002-06-10 Address 374 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020610002124 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000607002040 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980529002218 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960617002298 1996-06-17 BIENNIAL STATEMENT 1996-06-01
940620000029 1994-06-20 CERTIFICATE OF INCORPORATION 1994-06-20

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
15864.00
Total Face Value Of Loan:
15864.00
Date:
2020-04-29
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15864
Current Approval Amount:
15864
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15954.34
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15105

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-05-04
Operation Classification:
Private(Property), TRUCK CRANE
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State