Search icon

BOOMHOWER CONSTRUCTION INC.

Company Details

Name: BOOMHOWER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119845
ZIP code: 12185
County: Rensselaer
Place of Formation: New York
Principal Address: 72 PHILLIPS RD, VALLEY FALLS, NY, United States, 12185
Address: 72 PHILLIPS RD, 72 Phillips Rd, Valley Falls, NY, United States, 12185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOOMHOWER CONSTRUCTION INC. DOS Process Agent 72 PHILLIPS RD, 72 Phillips Rd, Valley Falls, NY, United States, 12185

Chief Executive Officer

Name Role Address
EUGENE TODD BOOMHOWER Chief Executive Officer 72 PHILLIPS RD, VALLEY FALLS, NY, United States, 12185

Form 5500 Series

Employer Identification Number (EIN):
161530480
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 72 PHILLIPS RD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 72 PHILLIPS RD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-03-10 Address 72 PHILLIPS RD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-03-10 Address 72 PHILLIPS RD, 72 Phillips Rd, Valley Falls, NY, 12185, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310000940 2025-03-10 BIENNIAL STATEMENT 2025-03-10
240730017789 2024-07-30 BIENNIAL STATEMENT 2024-07-30
190103002037 2019-01-03 BIENNIAL STATEMENT 2017-03-01
110408003286 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090505002307 2009-05-05 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
67600.00
Total Face Value Of Loan:
67600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67600
Current Approval Amount:
67600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68263.04

Motor Carrier Census

DBA Name:
16-1530480
Carrier Operation:
Interstate
Fax:
(518) 663-5711
Add Date:
2006-06-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State