Search icon

BOYDCO, INC.

Headquarter

Company Details

Name: BOYDCO, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Jan 1972 (53 years ago)
Identification Number: 000002717
ZIP code: 02914
County: Providence County
Principal Address: 101 COMMERICAL WAY, EAST PROVIDENCE, RI, 02914, USA
Purpose: INSTALLATION AND MAINTENANCE OF WASTE TREATMENT EQUIPMENT

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BOYDCO, INC., CONNECTICUT 0171023 CONNECTICUT
Headquarter of BOYDCO, INC., CONNECTICUT 0005842 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYDCO, INC. 401(K) PLAN 2023 050346606 2024-05-22 BOYDCO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 4014386900
Plan sponsor’s address 101 COMMERCIAL WAY, EAST PROVIDENCE, RI, 02914

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature
BOYDCO, INC. 401(K) PLAN 2022 050346606 2023-05-10 BOYDCO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 4014386900
Plan sponsor’s address 101 COMMERCIAL WAY, EAST PROVIDENCE, RI, 02914

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-10
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature
BOYDCO, INC. 401(K) PLAN 2021 050346606 2022-09-19 BOYDCO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 4014386900
Plan sponsor’s address 101 COMMERCIAL WAY, EAST PROVIDENCE, RI, 02914

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature
BOYDCO, INC. 401(K) PLAN 2020 050346606 2021-06-09 BOYDCO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 4014386900
Plan sponsor’s address 101 COMMERCIAL WAY, EAST PROVIDENCE, RI, 02914

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-09
Name of individual signing CHRISTOPHER BRIERE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CHRISTOPHER BRIERE PRESIDENT 101 COMMERCIAL WAY EAST PROVIDENCE, RI 02914 USA

Filings

Number Name File Date
202458405130 Annual Report 2024-07-29
202457098630 Revocation Notice For Failure to File An Annual Report 2024-06-25
202328480650 Statement of Change of Registered/Resident Agent 2023-02-15
202327607940 Annual Report 2023-02-03
202210985850 Annual Report 2022-02-15
202186120020 Annual Report 2021-01-12
202034682120 Annual Report 2020-02-18
201901194430 Annual Report - Amended 2019-07-03
201998313800 Annual Report - Amended 2019-06-21
201986028150 Annual Report 2019-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4084405009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOYDCO, INC
Recipient Name Raw BOYDCO INC.
Recipient UEI PYKALK1CHA47
Recipient DUNS 059739417
Recipient Address 101 COMMERCIAL WAY UNIT 3, EAST PROVIDENCE, PROVIDENCE, RHODE ISLAND, 29140-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page
4084355007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOYDCO, INC
Recipient Name Raw BOYDCO INC.
Recipient UEI PYKALK1CHA47
Recipient DUNS 059739417
Recipient Address 101 COMMERCIAL WAY UNIT 3, EAST PROVIDENCE, PROVIDENCE, RHODE ISLAND, 29140-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4084335001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOYDCO, INC
Recipient Name Raw BOYDCO INC.
Recipient UEI PYKALK1CHA47
Recipient DUNS 059739417
Recipient Address 101 COMMERCIAL WAY UNIT 3, EAST PROVIDENCE, PROVIDENCE, RHODE ISLAND, 29140-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688057309 2020-04-30 0165 PPP 101 Commercial Way, East Providence, RI, 02914
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109200
Loan Approval Amount (current) 109200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Providence, PROVIDENCE, RI, 02914-0011
Project Congressional District RI-01
Number of Employees 7
NAICS code 333912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110321.92
Forgiveness Paid Date 2021-05-17
3179498403 2021-02-04 0165 PPS 101 Commercial Way, East Providence, RI, 02914-1024
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109200
Loan Approval Amount (current) 109200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Providence, PROVIDENCE, RI, 02914-1024
Project Congressional District RI-01
Number of Employees 7
NAICS code 333912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109759.46
Forgiveness Paid Date 2021-08-18

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State