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
2024-08-14 2024-08-14 Address 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2013-01-31 2024-08-14 Address 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2013-01-31 2024-08-14 Address 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2011-02-03 2013-01-31 Address 3111 SHOKAN SQUARE / PO BOX 36, 9O BOX 369, NY, 12481, USA (Type of address: Principal Executive Office)
2011-02-03 2013-01-31 Address 3111 SHOKAN SQUARE / POB 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2011-02-03 2013-01-31 Address 3111 SHOKAN SQUARE / PO BOX 36, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2009-01-09 2011-02-03 Address 3111 SHOKAN SQUARE, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2009-01-09 2011-02-03 Address 3111 SHOKAN SQUARE, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office)
2009-01-09 2011-02-03 Address 3111 SHOKAN SQUARE / POB 369, PO BOX 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2007-01-08 2009-01-09 Address 3111 SHOKAN SQUARE / POB 369, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
090109002043 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070108002440 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050210002230 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030107002052 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010510002645 2001-05-10 BIENNIAL STATEMENT 2001-01-01
A369482-4 1977-01-11 CERTIFICATE OF INCORPORATION 1977-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342337407 2020-05-04 0202 PPP 0 P.O. Box 369 (2740 State Route 28), Shokan, NY, 12481-0369
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) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shokan, ULSTER, NY, 12481-0369
Project Congressional District NY-19
Number of Employees 7
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29308.27
Forgiveness Paid Date 2021-06-04
3174098609 2021-03-16 0202 PPS 2740 State Route 28, Shokan, NY, 12481-5002
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29205
Loan Approval Amount (current) 29205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shokan, ULSTER, NY, 12481-5002
Project Congressional District NY-19
Number of Employees 6
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29356.23
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State