Search icon

BOONDOCKER EQUIPMENT INC.

Company Details

Name: BOONDOCKER EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578671
ZIP code: 13326
County: Onondaga
Place of Formation: New York
Address: 7397 STATE HIGHWAY 80, COOPERSTOWN, NY, United States, 13326
Principal Address: 5996 E. Molloy Rd, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DBKQYAH5EUM4 2024-12-02 5996 E MOLLOY RD STE 1, SYRACUSE, NY, 13211, 2137, USA 5996 E. MOLLOY RD, SYRACUSE, NY, 13211, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2019-02-03
Entity Start Date 2014-05-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811114, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TYLER ARSENAULT
Role PRESIDENT
Address 5996 E MOLLOY RD, SYRACUSE, NY, 13211, USA
Government Business
Title PRIMARY POC
Name TYLER ARSENAULT
Role PRESIDENT
Address 5996 E. MOLLOY RD, SYRACUSE, NY, 13211, USA
Past Performance Information not Available

Agent

Name Role Address
EDWARD MAXWELL Agent 7397 STATE HIGHWAY 80, COOPERSTOWN, NY, 13326

DOS Process Agent

Name Role Address
C/O FARM CREDIT EAST-ED MAXWELL DOS Process Agent 7397 STATE HIGHWAY 80, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
TYLER ARSENAULT Chief Executive Officer 5996 E MOLLOY RD, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 2019 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 5996 E MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 5996 E MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-30 Address 2019 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-30 Address 7397 STATE HIGHWAY 80, COOPERSTOWN, NY, 13326, USA (Type of address: Registered Agent)
2023-08-08 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-08-08 2024-05-30 Address 7397 STATE HIGHWAY 80, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2023-08-08 2023-08-08 Address 2019 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-05-30 Address 5996 E MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2018-07-17 2023-08-08 Address 7397 STATE HIGHWAY 80, COOPERSTOWN, NY, 13326, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240530021112 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230808000374 2023-08-08 BIENNIAL STATEMENT 2022-05-01
200520060188 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180717000018 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
180504006188 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180306000877 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
160610000293 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
160502006413 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140516010154 2014-05-16 CERTIFICATE OF INCORPORATION 2014-05-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 47QMCC24PE048 2023-12-18 2024-04-17 2024-04-17
Unique Award Key CONT_AWD_47QMCC24PE048_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 11300.00
Current Award Amount 11300.00
Potential Award Amount 11300.00

Description

Title AUTOMOTIVE MECHANICAL REPAIRS
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient BOONDOCKER EQUIPMENT INC
UEI DBKQYAH5EUM4
Recipient Address UNITED STATES, 5996 E MOLLOY RD STE 1, SYRACUSE, ONONDAGA, NEW YORK, 132112137

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413407104 2020-04-15 0248 PPP 2019 Teall Avenue, Syracuse, NY, 13206
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18110.39
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2356815 BOONDOCKER EQUIPMENT INC - DBKQYAH5EUM4 5996 E MOLLOY RD STE 1, SYRACUSE, NY, 13211-2137
Capabilities Statement Link -
Phone Number 315-868-0548
Fax Number -
E-mail Address BoondockerEquipment@gmail.com
WWW Page -
E-Commerce Website -
Contact Person TYLER ARSENAULT
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 88DR2
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Small Yes
Code 811111
NAICS Code's Description General Automotive Repair
Small Yes
Code 811114
NAICS Code's Description Specialized Automotive Repair
Small 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)

Date of last update: 08 Mar 2025

Sources: New York Secretary of State