Search icon

BOLAND'S EXCAVATING & TOPSOIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOLAND'S EXCAVATING & TOPSOIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1984 (42 years ago)
Entity Number: 888973
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J BOLAND Chief Executive Officer 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

Agent

Name Role Address
MICHAEL BOLAND Agent 9 HILLSIDE DR., BINGHAMTON, NY, 13905

DOS Process Agent

Name Role Address
BOLAND'S EXCAVATING & TOPSOIL, INC. DOS Process Agent 1403 MILLBURN DR, CONKLIN, NY, United States, 13748

Unique Entity ID

CAGE Code:
3H4A3
UEI Expiration Date:
2016-06-04

Business Information

Activation Date:
2015-06-05
Initial Registration Date:
2003-09-09

Commercial and government entity program

CAGE number:
3H4A3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MICHEAL J.. BOLAND

Form 5500 Series

Employer Identification Number (EIN):
161211101
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70669 No data No data Mined land permit Route 17 - C
70563 2021-01-20 2026-01-19 Mined land permit Millburn Drive and Route 11
70405 1986-10-10 1989-10-10 Mined land permit 9 Hillside Drive, Binghamton, NY, 13905 0110
70284 1983-04-26 1986-04-26 Mined land permit Service Drive off I - 88

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2024-01-19 Address 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
1998-01-09 2024-01-19 Address 1403 MILLBURN DR, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-01-09 Address 311 SMITH HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240119002503 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220705002588 2022-07-05 BIENNIAL STATEMENT 2022-01-01
200127060056 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180110006147 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160412006173 2016-04-12 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31C130005
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
105070.00
Base And Exercised Options Value:
105070.00
Base And All Options Value:
105070.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-06-14
Description:
IGF::OT::IGF EWP - STREAMBANK STABILIZATION - GAYLORD ROAD SITE AND WADE HOLLOW ROAD SITE - TOWN OF OWEGO, NEW YORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
563172.00
Total Face Value Of Loan:
563172.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-19
Type:
Referral
Address:
44 HAWLEY STREET, BINGHAMTON, NY, 13901
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-12-18
Type:
Planned
Address:
HAMILTON MUNICIPAL AIRPORT 6610 AIRPORT ROAD, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-09-20
Type:
Planned
Address:
ELMIRA-CORNING AIRPORT, HORSEHEADS, NY, 14901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-19
Type:
Planned
Address:
ITHACA TOMPKINS REGIONAL AIRPORT, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$563,172.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$563,172.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$568,541.93
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $563,171.5
Jobs Reported:
40
Initial Approval Amount:
$563,172
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$563,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,575.19
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $563,172

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 775-5078
Add Date:
1991-11-20
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State