Search icon

BOYD ARTESIAN WELL CO., INC.

Company Details

Name: BOYD ARTESIAN WELL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1973 (52 years ago)
Entity Number: 252929
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1054 ROUTE 52, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY M BOYD Chief Executive Officer 1054 ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 ROUTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1994-04-12 2001-02-26 Address ROUTE 52, CARMEL, NY, 00000, USA (Type of address: Service of Process)
1993-05-27 2001-02-26 Address RD #5 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-05-27 2001-02-26 Address RD #5 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1973-02-01 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-02-01 1994-04-12 Address RTE. 52, CARMEL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201006116 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006215 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130206006880 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110127002815 2011-01-27 BIENNIAL STATEMENT 2011-02-01
090123002796 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070313002523 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050329002189 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030124002053 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010226002774 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990226002159 1999-02-26 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301547400 2020-05-20 0202 PPP 1054 Route 52, Carmel, NY, 10512-4727
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116262
Loan Approval Amount (current) 116200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-4727
Project Congressional District NY-17
Number of Employees 12
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117234.66
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State