Search icon

BOVE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOVE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1984 (41 years ago)
Entity Number: 957794
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 16, HULSE ROAD, EASTSETAUKET, NY, United States, 11733
Principal Address: 16 HULSE ROAD, EAST SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-331-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOVE INDUSTRIES, INC. DOS Process Agent 16, HULSE ROAD, EASTSETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
LOUIS J BOVE Chief Executive Officer 16 HULSE ROAD, EAST SETAUKET, NY, United States, 11733

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-331-8523
Contact Person:
RALPH LAPADULA
User ID:
P1097646
Trade Name:
BOVE INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
THD8PDLG15R7
CAGE Code:
3MMD1
UEI Expiration Date:
2026-05-06

Business Information

Doing Business As:
BOVE INDUSTRIES INC
Activation Date:
2025-05-08
Initial Registration Date:
2003-11-26

Commercial and government entity program

CAGE number:
70Q49
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
RALPH LAPADULA

Form 5500 Series

Employer Identification Number (EIN):
112733094
Plan Year:
2024
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025218C70 2025-08-06 2025-10-24 NYCDOT-BRIDGES RECONSTRUCTION BQE WB ENTRANCE OLD FULTON ST, BROOKLYN, FROM STREET COLUMBIA HEIGHTS
B012025218C71 2025-08-06 2025-10-24 NYCDOT-BRIDGES RECONSTRUCTION COLUMBIA HEIGHTS, BROOKLYN, FROM STREET BQE WB ENTRANCE OLD FULTON ST TO STREET CRANBERRY STREET
B012025218C68 2025-08-06 2025-10-24 NYCDOT-BRIDGES RECONSTRUCTION COLUMBIA HEIGHTS, BROOKLYN, FROM STREET MIDDAGH STREET
B012025218C69 2025-08-06 2025-10-24 NYCDOT-BRIDGES RECONSTRUCTION COLUMBIA HEIGHTS, BROOKLYN, FROM STREET BQE WB ENTRANCE OLD FULTON ST TO STREET MIDDAGH STREET
B012025218C72 2025-08-06 2025-10-24 NYCDOT-BRIDGES RECONSTRUCTION-PROTECTED COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CRANBERRY STREET

History

Start date End date Type Value
2025-07-16 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-23 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-23 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201105061386 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161103006995 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141107006993 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121127002287 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101119003131 2010-11-19 BIENNIAL STATEMENT 2010-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223341 Office of Administrative Trials and Hearings Issued Settled 2022-02-15 300 2022-02-16 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant;
TWC-217548 Office of Administrative Trials and Hearings Issued Settled 2019-04-30 1000 2019-05-03 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210460 Office of Administrative Trials and Hearings Issued Settled 2014-08-29 250 2014-09-17 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
5267100.00
Total Face Value Of Loan:
5267100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-01
Type:
Referral
Address:
LOCATION 7, BELMONT AVE, BABYLON, NY, 11702
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-11
Type:
Planned
Address:
RT. 112, PINE RD. TO RT. 347, PORT JEFFERSON, NY, 11777
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-14
Type:
Planned
Address:
MAXESS ROAD AND BAYLIS ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-15
Type:
Referral
Address:
GRIFFING & RAILROAD AVENUE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-02
Type:
Prog Related
Address:
FIFTH POLICE PRECINCT, 125 WAVERLY AVE., PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
382
Initial Approval Amount:
$5,267,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,267,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,336,157.53
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $4,213,800
Rent: $1,053,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 331-8523
Add Date:
2003-06-25
Operation Classification:
Auth. For Hire, Fed. Gov't, State Gov't, Local Gov't
power Units:
71
Drivers:
60
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FOSTER
Party Role:
Plaintiff
Party Name:
BOVE INDUSTRIES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERNATIONAL UNION OF ,
Party Role:
Defendant
Party Name:
BOVE INDUSTRIES, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State