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
2025-03-18 2025-03-18 Address 1054 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-26 2025-03-18 Address 1054 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2001-02-26 2025-03-18 Address 1054 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1994-04-12 2001-02-26 Address ROUTE 52, CARMEL, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004327 2025-03-18 BIENNIAL STATEMENT 2025-03-18
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

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:
116262.00
Total Face Value Of Loan:
116262.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
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:
116262.00
Total Face Value Of Loan:
116200.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116262
Current Approval Amount:
116200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117234.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State