Search icon

GEORGE W. BURNETT, INC.

Headquarter

Company Details

Name: GEORGE W. BURNETT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1943 (82 years ago)
Entity Number: 1047028
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 145 GANSON ST., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC J. BAUER Chief Executive Officer 145 GANSON ST., BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 GANSON ST., BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
811424
State:
FLORIDA

History

Start date End date Type Value
2007-09-18 2011-01-25 Address 145 GRANSON ST., BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1943-01-28 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1943-01-28 2022-06-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 50
1943-01-28 2007-09-18 Address 995 FILLMORE AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828000546 2019-08-28 CERTIFICATE OF AMENDMENT 2019-08-28
190102060612 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170110006206 2017-01-10 BIENNIAL STATEMENT 2017-01-01
130108006484 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125002922 2011-01-25 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
122815.00
Total Face Value Of Loan:
122815.00
Date:
2020-04-13
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:
143375.00
Total Face Value Of Loan:
143375.00
Date:
2011-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2011-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-325000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122815
Current Approval Amount:
122815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123612.46
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143375
Current Approval Amount:
143375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145083.72

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 856-0760
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State