Search icon

BOLAND'S NORTH, INC.

Headquarter

Company Details

Name: BOLAND'S NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2009 (16 years ago)
Entity Number: 3844949
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 240 Duell Road, Binghamton, NY, United States, 13904
Principal Address: 290 Fox Hollow Rd, Binghamton, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIN E BOLAND Chief Executive Officer 290 FOX HOLLOW RD, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
JAMIN BOLAND DOS Process Agent 240 Duell Road, Binghamton, NY, United States, 13904

Links between entities

Type:
Headquarter of
Company Number:
0934524
State:
KENTUCKY
Type:
Headquarter of
Company Number:
10019498
State:
Alaska
Type:
Headquarter of
Company Number:
F19000000467
State:
FLORIDA
Type:
Headquarter of
Company Number:
1062571
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
270879316
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 290 FOX HOLLOW RD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801005850 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221122000372 2022-11-21 CERTIFICATE OF CHANGE BY ENTITY 2022-11-21
210823001437 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190807060509 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170831006073 2017-08-31 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49095.00
Total Face Value Of Loan:
49095.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49095
Current Approval Amount:
49095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49560.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State