Search icon

BOICE BROTHERS DAIRY, INC.

Company Details

Name: BOICE BROTHERS DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1980 (45 years ago)
Entity Number: 601337
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 36 O'NEIL ST, KINGSTON, NY, United States, 12449
Address: 36 O'NEIL ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P. BOICE Chief Executive Officer 36 O'NEIL ST, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
RICHARD P. BOICE DOS Process Agent 36 O'NEIL ST, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1993-02-22 2014-03-06 Address 36 O'NEIL ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1980-01-09 1993-02-22 Address NUMBER THIRTY-SIX O'NEIL, ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002468 2014-03-06 BIENNIAL STATEMENT 2014-01-01
121106002409 2012-11-06 BIENNIAL STATEMENT 2012-01-01
100322002363 2010-03-22 BIENNIAL STATEMENT 2010-01-01
060320002796 2006-03-20 BIENNIAL STATEMENT 2006-01-01
040330002228 2004-03-30 BIENNIAL STATEMENT 2004-01-01
020104002815 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000207002311 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980115002027 1998-01-15 BIENNIAL STATEMENT 1998-01-01
940413002032 1994-04-13 BIENNIAL STATEMENT 1994-01-01
930222002438 1993-02-22 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109039438 0213100 1993-04-27 36 O'NEAL ST., KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-06-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-06-03
Abatement Due Date 1993-06-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1993-06-03
Abatement Due Date 1993-06-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-03
Abatement Due Date 1993-06-16
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-06-03
Abatement Due Date 1993-06-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-06-03
Abatement Due Date 1993-06-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667348309 2021-01-27 0202 PPP 36 Oneil St, Kingston, NY, 12401-3546
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80992
Loan Approval Amount (current) 80992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3546
Project Congressional District NY-18
Number of Employees 16
NAICS code 311511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81367.71
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State