Search icon

R. BOICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. BOICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943149
ZIP code: 13425
County: Oneida
Place of Formation: New York
Address: 6294 EGAN RD, ORISKANY FALLS, NY, United States, 13425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL K HALL Chief Executive Officer 6294 EGAN ROAD, ORISKANY FALLS, NY, United States, 13425

DOS Process Agent

Name Role Address
R. BOICE, INC. DOS Process Agent 6294 EGAN RD, ORISKANY FALLS, NY, United States, 13425

Form 5500 Series

Employer Identification Number (EIN):
161484418
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 6294 EGAN RD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2025-07-10 2025-07-10 Address 6294 EGAN ROAD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 6294 EGAN ROAD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 6294 EGAN RD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250710002125 2025-07-10 BIENNIAL STATEMENT 2025-07-10
230728000188 2023-07-28 BIENNIAL STATEMENT 2023-07-01
220316002302 2022-03-16 BIENNIAL STATEMENT 2021-07-01
190521060165 2019-05-21 BIENNIAL STATEMENT 2017-07-01
170103000883 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-09
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$55,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,452.05
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $55,000

Motor Carrier Census

DBA Name:
QUALITY MFG COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 841-3221
Add Date:
2007-05-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State