Search icon

G. A. BOVE & SONS, INC.

Company Details

Name: G. A. BOVE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1970 (54 years ago)
Entity Number: 298308
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Principal Address: 76 RAILROAD ST, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69EN3 Obsolete Non-Manufacturer 2011-02-11 2024-03-10 2022-05-09 No data

Contact Information

POC MICHAEL SHEPARD
Phone +1 518-664-5111
Fax +1 518-664-4730
Address 76 RAILROAD ST, MECHANICVILLE, NY, 12118 1518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K2NBR9OFK12Q37 298308 US-NY GENERAL ACTIVE No data

Addresses

Legal 76 RAILROAD S ., MECHANICVILLE, US-NY, US, 12118
Headquarters 76 Railroad Street, Mechanicville, US-NY, US, 12118-1518

Registration details

Registration Date 2013-03-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 298308

DOS Process Agent

Name Role Address
G. A. BOVE & SONS, INC. DOS Process Agent 76 RAILROAD ST, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
FRANK A BOVE Chief Executive Officer 76 RAILROAD ST, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2024-11-04 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 76 RAILROAD ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-11-04 Address 76 RAILROAD ST, AUTHORIZED PERSON, NY, 12118, USA (Type of address: Service of Process)
2023-06-22 2023-06-22 Address 76 RAILROAD ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-11-04 Address 76 RAILROAD ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2012-11-14 2023-06-22 Address 76 RAILROAD S ., MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2010-11-17 2023-06-22 Address 76 RAILROAD ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1998-11-03 2010-11-17 Address 76 RAILROAD ST, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241104001641 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230622000699 2023-06-22 BIENNIAL STATEMENT 2022-11-01
210609060753 2021-06-09 BIENNIAL STATEMENT 2020-11-01
190731060239 2019-07-31 BIENNIAL STATEMENT 2018-11-01
161101006335 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141114006288 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121114002073 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101117002963 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081210003094 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061114002479 2006-11-14 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827847209 2020-04-15 0248 PPP 76 Railroad Street, MECHANICVILLE, NY, 12118
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1063800
Loan Approval Amount (current) 1063800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-0001
Project Congressional District NY-20
Number of Employees 70
NAICS code 454310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1071785.79
Forgiveness Paid Date 2021-01-25
9551908509 2021-03-12 0248 PPS 76 Railroad St, Mechanicville, NY, 12118-1518
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) 1063840
Loan Approval Amount (current) 1063840
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-1518
Project Congressional District NY-20
Number of Employees 70
NAICS code 454310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1070776.82
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State