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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHIL BOULIER, INC. 401(K) PLAN 2017 113216787 2018-12-19 PHIL BOULIER, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-22
Business code 336990
Sponsor’s telephone number 6313692432
Plan sponsor’s address 29 BAYBERRY LANE, JAMESPORT, NY, 11947

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048578701 2021-04-03 0235 PPS 29 Bayberry Lane, Jamesport, NY, 11947
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15864
Loan Approval Amount (current) 15864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamesport, SUFFOLK, NY, 11947
Project Congressional District NY-01
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15954.34
Forgiveness Paid Date 2021-11-02
3234787306 2020-04-29 0235 PPP 29 Bayberry Lane, JAMESPORT, NY, 11947-0001
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15105
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1243551 Intrastate Non-Hazmat 2024-09-24 6640 2023 1 1 Private(Property), TRUCK CRANE
Legal Name PHIL BOULIER INC
DBA Name -
Physical Address 29 BAYBERRY LANE, JAMESPORT, NY, 11947, US
Mailing Address P O BOX 2240, AQUEBOGUE, NY, 11931, US
Phone (631) 369-2432
Fax -
E-mail PHILB42@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State