Search icon

H. C. DAVIS BOILER WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. C. DAVIS BOILER WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1971 (54 years ago)
Entity Number: 315724
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 3 SUSAN DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD C. DAVIS DOS Process Agent 3 SUSAN DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
HAROLD C DAVIS Chief Executive Officer 3 SUSAN DRIVE, NEWBURGH, NY, United States, 12550

Unique Entity ID

Unique Entity ID:
ZY8VHFKCGMB6
CAGE Code:
1ULH1
UEI Expiration Date:
2026-07-09

Business Information

Doing Business As:
H C DAVIS BOILER WORKS INC
Activation Date:
2025-07-11
Initial Registration Date:
2001-07-12

Commercial and government entity program

CAGE number:
1ULH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-09

Contact Information

POC:
HAROLD C. DAVIS

History

Start date End date Type Value
1992-11-25 2005-11-21 Address 3 SUSAN DRIVE, NEWBURGH, NY, 12550, 1425, USA (Type of address: Chief Executive Officer)
1992-11-25 2005-11-21 Address 3 SUSAN DRIVE, NEWBURGH, NY, 12550, 1425, USA (Type of address: Principal Executive Office)
1971-10-07 1992-11-25 Address SUSAN DRIVE, NEWBURGH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191021060071 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171003006711 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006224 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131011006305 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111101002861 2011-11-01 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21124P00000008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
68835.00
Base And Exercised Options Value:
68835.00
Base And All Options Value:
68835.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-12-06
Description:
REPAIR BOILERS 2 & 3 AS PER NER FA APPROVED SOW.
Naics Code:
332410: POWER BOILER AND HEAT EXCHANGER MANUFACTURING
Product Or Service Code:
4410: INDUSTRIAL BOILERS
Procurement Instrument Identifier:
15B21118PT4D10003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-07-13
Description:
REPAIR OF CLEAVER BROOKS BOILERS #2 AND #3.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4410: INDUSTRIAL BOILERS
Procurement Instrument Identifier:
15B21118PT4D10002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21141.00
Base And Exercised Options Value:
21141.00
Base And All Options Value:
21141.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-01-03
Description:
MAINTENANCE OF BOILER, RE-TUBING
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J044: MAINT/REPAIR/REBUILD OF EQUIPMENT- FURNACE, STEAM PLANT, AND DRYING EQUIPMENT; NUCLEAR REACTORS

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
46230.00
Total Face Value Of Loan:
46230.00
Date:
2020-05-13
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:
48027.00
Total Face Value Of Loan:
48027.00
Date:
2020-05-13
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:
48027.00
Total Face Value Of Loan:
48027.00
Date:
2009-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,027
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,027
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,379.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,057
Utilities: $0
Mortgage Interest: $0
Rent: $9,300
Refinance EIDL: $0
Healthcare: $5670
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$46,230
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,230
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,471.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,230

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 561-3102
Email:
Add Date:
2006-09-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State