Search icon

BOYD'S MOTORWORKS INC.

Company Details

Name: BOYD'S MOTORWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2002 (23 years ago)
Entity Number: 2714763
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 224 ELMWOOD AVENUE EXT, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W. BOYD, JR. Chief Executive Officer 224 ELMWOOD AVENUE EXT, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 ELMWOOD AVENUE EXT, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2004-02-09 2008-01-15 Address 2082 STATE HIGHWAY 30, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2004-02-09 2008-01-15 Address 2082 STATE HIGHWAY 30, MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office)
2002-01-03 2008-01-15 Address 2082 STATE HIGHWAY 30, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060031 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180104006442 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160111006005 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140204006138 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120126002719 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100210002447 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080115002435 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060206002953 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040209002167 2004-02-09 BIENNIAL STATEMENT 2004-01-01
020103000618 2002-01-03 CERTIFICATE OF INCORPORATION 2002-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388708009 2020-06-24 0248 PPP 224 Elmwood Ave. Ext., GLOVERSVILLE, NY, 12078-5905
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-5905
Project Congressional District NY-21
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16655.51
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State