Search icon

BOSS FACILITY SERVICES, INC.

Headquarter

Company Details

Name: BOSS FACILITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595351
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 60 Adams Avenue, Ste 109, HAUPPAUGE, NY, United States, 11788
Principal Address: 60 ADAMS AVENUE, STE 109, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BOSS FACILITY SERVICES, INC., MISSISSIPPI 1360931 MISSISSIPPI
Headquarter of BOSS FACILITY SERVICES, INC., FLORIDA F15000002102 FLORIDA
Headquarter of BOSS FACILITY SERVICES, INC., ILLINOIS CORP_71733661 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 113586472 2024-07-01 BOSS FACILITY SERVICES INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3473912049
Plan sponsor’s address 60 ADAMS AVENUE, SUITE 109, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing ROBERT MONTANA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 113586472 2023-07-18 BOSS FACILITY SERVICES INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3473912049
Plan sponsor’s address 60 ADAMS AVENUE, SUITE 109, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 113586472 2022-06-07 BOSS FACILITY SERVICES INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3473912049
Plan sponsor’s address 60 ADAMS AVENUE, SUITE 109, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 113586472 2021-08-26 BOSS FACILITY SERVICES INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3473912049
Plan sponsor’s address 60 ADAMS AVENUE, SUITE 109, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 113586472 2020-06-12 BOSS FACILITY SERVICES INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 6313617430
Plan sponsor’s address 1 ROEBLING COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 113586472 2019-04-22 BOSS FACILITY SERVICES INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 6313617430
Plan sponsor’s address 1 ROEBLING COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 113586472 2018-06-27 BOSS FACILITY SERVICES INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 6313617430
Plan sponsor’s address 1 ROEBLING CT, RONKONKOMA, NY, 117799202

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 113586472 2017-05-31 BOSS FACILITY SERVICES INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 6313617430
Plan sponsor’s address 1 ROEBLING COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 113586472 2016-04-25 BOSS FACILITY SERVICES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 6313617430
Plan sponsor’s address 1 ROEBLING COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing CARYL LIPIRA
BOSS FACILITY SERVICES INC 401K PROFIT SHARING PLAN & TRUST 2014 113586472 2015-06-29 BOSS FACILITY SERVICES INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561210
Sponsor’s telephone number 6313617430
Plan sponsor’s address 1 ROEBLING COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing CARYL LIPIRA

Chief Executive Officer

Name Role Address
KEITH KEINGSTEIN Chief Executive Officer 60 ADAMS AVENUE, STE 109, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
BOSS FACILITY SERVICES, INC. DOS Process Agent 60 Adams Avenue, Ste 109, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 60 ADAMS AVENUE, STE 109, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1 ROEBLING COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-10-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-10 2025-01-02 Address 60 ADAMS AVENUE, SUITE 109, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2014-01-29 2025-01-02 Address 1 ROEBLING COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-01-29 2019-10-10 Address 1 ROEBLING COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-02-16 2014-01-29 Address 990 SOUTH 2ND ST, STE 6, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-02-16 2014-01-29 Address 990 SOUTH 2ND ST, STE 6, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-02-16 2014-01-29 Address 990 SOUTH 2ND ST, STE 6, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-01-31 2005-02-16 Address 550 SMITHTOWN BYPASS, STE 215, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001047 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000129 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220110000705 2022-01-10 BIENNIAL STATEMENT 2022-01-10
191010000608 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
190109060893 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103008499 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006199 2015-01-12 BIENNIAL STATEMENT 2015-01-01
140129002202 2014-01-29 BIENNIAL STATEMENT 2013-01-01
050216002552 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030131002155 2003-01-31 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5224637106 2020-04-13 0235 PPP 40 Adam Ave Ste 109, HAUPPAUGE, NY, 11788-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 714100
Loan Approval Amount (current) 714100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 63
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 720943.46
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State