Search icon

BOUCHARD TRANSPORTATION CO., INC.

Company Details

Name: BOUCHARD TRANSPORTATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1922 (103 years ago)
Date of dissolution: 24 Apr 2022
Entity Number: 27267
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
MORTON S BOUCHARD III DOS Process Agent 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MORTON S BOUCHARD III Chief Executive Officer 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
134966190
Plan Year:
2012
Number Of Participants:
375
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
359
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
514
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-31 2022-02-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2010-04-30 2020-10-07 Address 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-12-03 2012-12-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2006-10-20 2010-04-30 Address 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-10-20 2010-04-30 Address 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201007060957 2020-10-07 BIENNIAL STATEMENT 2020-04-01
180413006189 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160401007019 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006478 2014-04-08 BIENNIAL STATEMENT 2014-04-01
121231000464 2012-12-31 CERTIFICATE OF MERGER 2012-12-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7885000.00
Total Face Value Of Loan:
7885000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-14
Type:
Referral
Address:
BAY ST / GRAVESEND, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7885000
Current Approval Amount:
7885000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5669762.61

Court Cases

Court Case Summary

Filing Date:
2015-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BOUCHARD TRANSPORTATION CO., INC.
Party Role:
Plaintiff
Party Name:
ASSOCIATED ELECTRIC & G,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State