Search icon

BOYD CONSULTING INC.

Company Details

Name: BOYD CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2006 (19 years ago)
Entity Number: 3344313
ZIP code: 10004
County: Kings
Place of Formation: New York
Activity Description: Boyd Consulting is an expediting and consulting firm providing services to Architects, Engineers Plumbers, Contractors, homeowners, and managing Agents to obtain NYC Agency approvals for construction filings. we work with agencies in the construction process such as Department of Buildings, DOT, Landmarks Preservation Commission, Fire Department and more.
Address: 50 BROADWAY, SUITE 3600, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 646-619-3620

Website http://www.boydconsult.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2023 141958104 2024-10-10 BOYD CONSULTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6466193620
Plan sponsor’s address 50 BROADWAY SUITE 3600, NEW YORK, NY, 10004
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2022 141958104 2023-10-05 BOYD CONSULTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6466193620
Plan sponsor’s address 50 BROADWAY SUITE 3600, NEW YORK, NY, 10004
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2021 141958104 2022-10-06 BOYD CONSULTING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6466193620
Plan sponsor’s address 50 BROADWAY SUITE 3600, NEW YORK, NY, 10004
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2020 141958104 2021-10-01 BOYD CONSULTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6466193620
Plan sponsor’s address 50 BROADWAY SUITE 3600, NEW YORK, NY, 10004
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2019 141958104 2020-09-29 BOYD CONSULTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6466193620
Plan sponsor’s address 50 BROADWAY SUITE 3600, NEW YORK, NY, 10004
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2018 141958104 2019-10-11 BOYD CONSULTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 7182841464
Plan sponsor’s address 150 LEFFERTS AVENUE SUITE 1H, BROOKLYN, NY, 11225
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2017 141958104 2018-07-30 BOYD CONSULTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 7182841464
Plan sponsor’s address 150 LEFFERTS AVENUE SUITE 1H, BROOKLYN, NY, 11225
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2016 141958104 2017-07-28 BOYD CONSULTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 7182841464
Plan sponsor’s address 150 LEFFERTS AVENUE SUITE 1H, BROOKLYN, NY, 11225
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2015 141958104 2016-10-14 BOYD CONSULTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 7182841464
Plan sponsor’s address 150 LEFFERTS AVENUE SUITE 1H, BROOKLYN, NY, 11225
BOYD CONSULTING INC 401K PROFIT SHARING PLAN 2014 141958104 2015-10-05 BOYD CONSULTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 7182841464
Plan sponsor’s address 150 LEFFERTS AVENUE SUITE 1H, BROOKLYN, NY, 11225

DOS Process Agent

Name Role Address
BOYD CONSULTING INC. DOS Process Agent 50 BROADWAY, SUITE 3600, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ANDREA BOYD Chief Executive Officer 50 BROADWAY, SUITE 3600, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2010-05-07 2020-02-12 Address 150 LEFFERTS AVE, # 1 H, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2008-05-07 2020-02-12 Address 150 LEFFERTS AVE, # 1 H, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-05-07 Address 150 LEFFERTS AVE, # A H, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2006-04-05 2020-02-12 Address 150 LEFFERTS AVENUE 1H, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212060355 2020-02-12 BIENNIAL STATEMENT 2018-04-01
120521002381 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100507002233 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080507003023 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060405000363 2006-04-05 CERTIFICATE OF INCORPORATION 2006-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935297303 2020-04-30 0202 PPP 50 BROADWAY FL 36 STE 3600, NEW YORK, NY, 10004
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93377
Loan Approval Amount (current) 83377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84289.42
Forgiveness Paid Date 2021-06-08

Date of last update: 21 Apr 2025

Sources: New York Secretary of State