Search icon

BOICEVILLE CRACKER BARREL, INC.

Company Details

Name: BOICEVILLE CRACKER BARREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1977 (48 years ago)
Entity Number: 420585
ZIP code: 12481
County: Ulster
Place of Formation: New York
Address: 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, United States, 12481
Principal Address: 2740 ROUTE 28, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURI KENNEDY DOS Process Agent 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, United States, 12481

Chief Executive Officer

Name Role Address
LAURI KENNEDY Chief Executive Officer 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, United States, 12481

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-03-26 Address 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2025-03-26 Address 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001576 2025-03-26 BIENNIAL STATEMENT 2025-03-26
240814001180 2024-08-14 BIENNIAL STATEMENT 2024-08-14
130131002296 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110203002747 2011-02-03 BIENNIAL STATEMENT 2011-01-01
20090629025 2009-06-29 ASSUMED NAME CORP INITIAL FILING 2009-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
29205.00
Total Face Value Of Loan:
29205.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-04
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
29308.27
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29205
Current Approval Amount:
29205
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29356.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State