Search icon

BOYCE TECHNOLOGIES, INC.

Company Details

Name: BOYCE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472722
ZIP code: 11101
County: Sullivan
Place of Formation: New York
Address: 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-385-8585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CFNJEG7NU578 2024-07-05 4722 PEARSON PL, LONG ISLAND CITY, NY, 11101, 4404, USA 4722 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA

Business Information

Doing Business As BOYCE TECHNOLOGIES INC
URL www.boycetechnologies.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-07-10
Initial Registration Date 2009-04-01
Entity Start Date 2007-02-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 541330, 541512
Product and Service Codes 5821, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES BOYCE
Role PRESIDENT
Address 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name CHARLES BOYCE
Role PRESIDENT
Address 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name CHARLES BOYCE
Role PRESIDENT
Address 47-22 PEARSON PL, 47-22 PEARSON PL, NY, 11101, USA
Title ALTERNATE POC
Name CHARLES BOYCE
Role PRESIDENT
Address 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, USA
Past Performance
Title PRIMARY POC
Name CHARLES BOYCE
Role PRESIDENT
Address 40 WALL STREET, FLOOR 25, NEW YORK, NY, 10005, USA
Title ALTERNATE POC
Name CHARLES BOYCE
Role PRESIDENT
Address 47-22 PEARSON PL, LONG ISLAND CITY, NY, 11101, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5DSX0 Active U.S./Canada Manufacturer 2009-04-06 2024-05-09 2029-05-09 2025-05-07

Contact Information

POC CHARLES BOYCE
Phone +1 212-385-8585
Fax +1 212-385-8596
Address 4722 PEARSON PL, LONG ISLAND CITY, NY, 11101 4404, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYCE TECHNOLOGIES 401(K) PROFIT SHARING PLAN AND TRUST 2023 263285276 2024-06-21 BOYCE TECHNOLOGIES, INC. 131
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing CHARLES BOYCE
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing CHARLES BOYCE
BOYCE TECHNOLOGIES 401(K) PROFIT SHARING PLAN AND TRUST 2019 263285276 2020-07-23 BOYCE TECHNOLOGIES 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing CHARLES BOYCE
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing CHARLES BOYCE
BOYCE TECHNOLOGIES 401(K) PROFIT SHARING PLAN AND TRUST 2018 263285276 2019-05-28 BOYCE TECHNOLOGIES 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-05-27
Name of individual signing CHARLES BOYCE
BOYCE TECHNOLOGIES 401(K) PROFIT SHARING PLAN AND TRUST 2017 263285276 2018-06-11 BOYCE TECHNOLOGIES 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing CHARLES BOYCE
BOYCE TECHNOLOGIES 401(K) PROFIT SHARING PLAN AND TRUST 2016 263285276 2017-07-09 BOYCE TECHNOLOGIES 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 40 WALL STREET, 25TH FLOOR, SUITE 2502, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-07-09
Name of individual signing CHARLES BOYCE
BOYCE TECHNOLOGIES 401(K) PROFIT SHARING PLAN AND TRUST 2015 263285276 2016-06-15 BOYCE TECHNOLOGIES 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 40 WALL STREET, 25TH FLOOR, SUITE 2502, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing CHARLES BOYCE
BOYCE TECHNOLOGIES 401 K PROFIT SHARING PLAN TRUST 2014 263285276 2015-06-05 BOYCE TECHNOLOGIES 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 40 WALL STREET 25TH FLOOR, SUITE 2502, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing JAMIE GUSS
BOYCE TECHNOLOGIES 401 K PROFIT SHARING PLAN TRUST 2013 263285276 2014-06-18 BOYCE TECHNOLOGIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 40 WALL STREET 25TH FLOOR, SUITE 2502, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing CHARLES BOYCE
BOYCE TECHNOLOGIES 401 K PROFIT SHARING PLAN TRUST 2012 263285276 2014-06-18 BOYCE TECHNOLOGIES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 40 WALL STREET 25TH FLOOR, SUITE 2502, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing BOYCE TECHNOLOGIES
BOYCE TECHNOLOGIES 401 K PROFIT SHARING PLAN TRUST 2012 263285276 2013-07-31 BOYCE TECHNOLOGIES 4
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123858585
Plan sponsor’s address 40 WALL STREET 25TH FLOOR, SUITE 2502, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing BOYCE TECHNOLOGIES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CHARLES BOYCE Chief Executive Officer 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-06-28 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-02-10 Address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-19 2023-02-10 Address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-09-11 2023-02-10 Address 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-05-05 2019-09-11 Address 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210003681 2023-02-10 BIENNIAL STATEMENT 2023-02-01
220307000987 2022-03-07 BIENNIAL STATEMENT 2021-02-01
190919060111 2019-09-19 BIENNIAL STATEMENT 2019-02-01
190911000317 2019-09-11 CERTIFICATE OF CHANGE 2019-09-11
170221006354 2017-02-21 BIENNIAL STATEMENT 2017-02-01
160505000258 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
150210006003 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130215006343 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110314002408 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090130003044 2009-01-30 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341687366 0215600 2016-08-10 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-10
Case Closed 2017-03-17

Related Activity

Type Referral
Activity Nr 1123597
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-01-20
Abatement Due Date 2017-01-26
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2017-02-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: On or about August 5, 2016: Job site at 47-22 Pearson Place, Long Island City, NY 11101 Employer failed to report an inpatient hospitalization within 24 hours of incident, OSHA was notified on 8/9/2016. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099218504 2021-02-19 0202 PPS 4722 Pearson Pl, Long Island City, NY, 11101-4404
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4404
Project Congressional District NY-07
Number of Employees 170
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2024712.33
Forgiveness Paid Date 2022-05-23
6584207006 2020-04-07 0202 PPP 47 Pearson Place, LONG ISLAND CITY, NY, 11101-4307
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1952500
Loan Approval Amount (current) 1889900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4307
Project Congressional District NY-07
Number of Employees 113
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1908116.54
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3156822 BOYCE TECHNOLOGIES, INC. - CFNJEG7NU578 4722 PEARSON PL, LONG ISLAND CITY, NY, 11101-4404
Capabilities Statement Link -
Phone Number 212-385-8585
Fax Number 212-385-8596
E-mail Address ap@boycetechnologies.com
WWW Page www.boycetechnologies.com
E-Commerce Website -
Contact Person CHARLES BOYCE
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 5DSX0
Year Established 2007
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green See Description
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3904533 Intrastate Non-Hazmat 2024-01-25 17507 2023 1 1 Private(Property)
Legal Name BOYCE TECHNOLOGIES INC
DBA Name -
Physical Address 4722 PEARSON PL, LONG IS CITY, NY, 11101-4404, US
Mailing Address 4722 PEARSON PL, LONG IS CITY, NY, 11101-4404, US
Phone (212) 385-8585
Fax (212) 385-8596
E-mail VMUNOZ@BOYCETECHNOLOGIESC.OM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 7
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State