Search icon

BOSTON VALLEY POTTERY, INC.

Company Details

Name: BOSTON VALLEY POTTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1981 (44 years ago)
Date of dissolution: 27 Oct 2021
Entity Number: 717018
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6860 S Abbott Road, Orchard Park, NY, United States, 14127
Principal Address: 6860 S ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOSTON VALLEY POTTERY, INC. DOS Process Agent 6860 S Abbott Road, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
JOHN B. KROUSE Chief Executive Officer 6860 S ABBOTT RD, ORCHARD PARK, NY, United States, 14127

Legal Entity Identifier

LEI Number:
5493002CFOS6GBQD7J13

Registration Details:

Initial Registration Date:
2014-09-10
Next Renewal Date:
2018-06-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-08-27 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2017-08-22 2020-04-06 Address 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2001-08-22 2017-08-22 Address 6860 S ABBOTT RD, ORCHARD PARK, NY, 14127, 4707, USA (Type of address: Service of Process)
1999-09-17 2001-08-22 Address 43 SOUTH WILLOW STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-08-22 Address 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127, 4799, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211027001463 2021-10-27 CERTIFICATE OF MERGER 2021-10-27
210915000097 2021-09-15 BIENNIAL STATEMENT 2021-09-15
200406061539 2020-04-06 BIENNIAL STATEMENT 2019-08-01
170822006005 2017-08-22 BIENNIAL STATEMENT 2017-08-01
130821006038 2013-08-21 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1495036.00
Total Face Value Of Loan:
1495036.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-29
Type:
Planned
Address:
6860 S. ABBOTT ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-25
Type:
Planned
Address:
6820 SOUTH ABBOTT ROAD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1495036
Current Approval Amount:
1495036
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1507364.93

Motor Carrier Census

DBA Name:
BOSTON VALLEY TERRA COTTA
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State