Search icon

BOYCE AND DRAKE CO., INC.

Company Details

Name: BOYCE AND DRAKE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1971 (53 years ago)
Entity Number: 319250
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 240 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: CHRISTOPHER COCOZZO, 240 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER COCOZZO Chief Executive Officer 240 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 240 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2009-12-18 2024-03-29 Address 240 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-12-18 2024-03-29 Address 240 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-12-13 2009-12-18 Address CHRISTOPHER COCOZZO, 24 CAROLINE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2006-01-30 2009-12-18 Address 24 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-12-09 2007-12-13 Address WILLIAM L SUTTON, 24 CAROLINE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2001-12-04 2006-01-30 Address 24 CAROLINE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1999-12-28 2001-12-04 Address 24 CAROLINE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-04-09 2003-12-09 Address 24 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1993-04-09 1999-12-28 Address RD 5 NELSON AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240329000471 2024-03-29 BIENNIAL STATEMENT 2024-03-29
140108002349 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120105002417 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091218002105 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071213002555 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060130002778 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031209002761 2003-12-09 BIENNIAL STATEMENT 2003-12-01
C328131-2 2003-03-05 ASSUMED NAME CORP INITIAL FILING 2003-03-05
011204002230 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991228002203 1999-12-28 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3690688300 2021-01-22 0248 PPS 74 Warren St Ste 2, Saratoga Springs, NY, 12866-2574
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157322.5
Loan Approval Amount (current) 157322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2574
Project Congressional District NY-20
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158087.26
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State