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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002CFOS6GBQD7J13 717018 US-NY GENERAL ACTIVE No data

Addresses

Legal 6860 South Abbott Road, Orchard Park, US-NY, US, 14127
Headquarters 6860 South Abbott Road, Orchard Park, US-NY, US, 14127

Registration details

Registration Date 2014-09-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 717018

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

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 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127, 4799, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-03-26 1999-09-17 Address 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-03-26 1999-09-17 Address 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-03-26 1999-09-17 Address 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1981-12-09 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

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
121220002007 2012-12-20 BIENNIAL STATEMENT 2011-08-01
111117000192 2011-11-17 CERTIFICATE OF AMENDMENT 2011-11-17
090811002587 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070809002727 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051013002618 2005-10-13 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312131964 0213600 2008-04-29 6860 S. ABBOTT ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-29
Emphasis N: SSTARG07
Case Closed 2008-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2008-07-08
Abatement Due Date 2008-07-26
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2008-07-08
Abatement Due Date 2008-07-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2008-07-08
Abatement Due Date 2008-07-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-07-08
Abatement Due Date 2008-07-26
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2008-07-08
Abatement Due Date 2008-07-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-07-08
Abatement Due Date 2008-07-26
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2008-07-08
Abatement Due Date 2008-07-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2008-07-08
Abatement Due Date 2008-07-26
Nr Instances 1
Nr Exposed 3
Gravity 01
17614629 0213600 1986-11-25 6820 SOUTH ABBOTT ROAD, HAMBURG, NY, 14075
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-11-25
Case Closed 1986-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321067707 2020-05-01 0296 PPP 6860 S Abbott Rd, Orchard Park, NY, 14127
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1495036
Loan Approval Amount (current) 1495036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 137
NAICS code 327120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1507364.93
Forgiveness Paid Date 2021-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3142509 Intrastate Non-Hazmat 2019-02-08 - - 1 2 Private(Property)
Legal Name BOSTON VALLEY POTTERY INC
DBA Name BOSTON VALLEY TERRA COTTA
Physical Address 6860 S ABBOTT RD, ORCHARD PARK, NY, 14127-4707, US
Mailing Address 6860 S ABBOTT RD, ORCHARD PARK, NY, 14127-4707, US
Phone (716) 649-7490
Fax -
E-mail RICHARD@BOSTONVALLEY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State