Search icon

BOILER KING, INC.

Company Details

Name: BOILER KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028563
ZIP code: 12549
County: Sullivan
Place of Formation: New York
Address: 20 RAILROAD AVE, MONTGOMERY, NY, United States, 12549
Principal Address: 121 SKI RUN RD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY M PAPA Chief Executive Officer 8 HANNA DRIVE, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 RAILROAD AVE, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
550861055
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-27 2012-08-06 Address 8 HENNA DRIVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2006-05-02 2010-05-27 Address TIMOTHY M PAPA, 2 SARAH LANE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2006-05-02 2010-05-27 Address JOAN SADOWSILI, 121 SKI RUN ROAD, BLOOMINGDALE, NY, 12721, USA (Type of address: Principal Executive Office)
2004-03-18 2010-05-27 Address 121 SKI RUN ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721006072 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120806002027 2012-08-06 BIENNIAL STATEMENT 2012-03-01
100527002610 2010-05-27 BIENNIAL STATEMENT 2010-03-01
060502002315 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040318000973 2004-03-18 CERTIFICATE OF INCORPORATION 2004-03-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
117715.00
Total Face Value Of Loan:
117715.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117715
Current Approval Amount:
117715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105966.22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State