Search icon

BURKE FORGING & HEAT TREATING, INC.

Company Details

Name: BURKE FORGING & HEAT TREATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1987 (38 years ago)
Entity Number: 1139362
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 30 SHERER ST, ROCHESTER, NY, United States, 14611
Principal Address: 30 SHERER STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURKE FORGING RETIREMENT PLAN 2023 161292047 2024-07-03 BURKE FORGING & HEAT TREATING, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing RONALD THOMPSON
BURKE FORGING RETIREMENT PLAN 2022 161292047 2023-05-25 BURKE FORGING & HEAT TREATING, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing RONALD THOMPSON
BURKE FORGING RETIREMENT PLAN 2021 161292047 2022-07-06 BURKE FORGING & HEAT TREATING, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing RONALD THOMPSON
BURKE FORGING RETIREMENT PLAN 2020 161292047 2021-04-30 BURKE FORGING & HEAT TREATING, INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing RONALD K THOMPSON
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing RONALD K THOMPSON
BURKE FORGING RETIREMENT PLAN 2019 161292047 2020-07-21 BURKE FORGING & HEAT TREATING, INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JAMES P. GRANVILLE
BURKE FORGING RETIREMENT PLAN 2018 161292047 2019-06-05 BURKE FORGING & HEAT TREATING, INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing JAMES P. GRANVILLE
BURKE FORGING RETIREMENT PLAN 2017 161292047 2018-06-07 BURKE FORGING & HEAT TREATING, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing JIM GRANVILLE
BURKE FORGING RETIREMENT PLAN 2016 161292047 2017-07-18 BURKE FORGING & HEAT TREATING, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JIM GRANVILLE
BURKE FORGING RETIREMENT PLAN 2015 161292047 2016-07-15 BURKE FORGING & HEAT TREATING, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing JAMES GRANVILLE
BURKE FORGING RETIREMENT PLAN 2014 161292047 2015-06-16 BURKE FORGING & HEAT TREATING, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 332110
Sponsor’s telephone number 7162356060
Plan sponsor’s address 30 SHERER ST, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing JAMES GRANVILLE

DOS Process Agent

Name Role Address
BURKE FORGING & HEAT TREATING, INC. DOS Process Agent 30 SHERER ST, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
RONALD K. THOMPSON Chief Executive Officer 30 SHERER STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2013-01-23 2015-01-13 Address 30 SHEER STREET, ROCHESTER, NY, 14611, 1694, USA (Type of address: Chief Executive Officer)
2003-01-08 2021-01-04 Address 30 SHERER ST, ROCHESTER, NY, 14611, 1694, USA (Type of address: Service of Process)
1993-04-22 2013-01-23 Address 30 SHERER STREET, ROCHESTER, NY, 14611, 1694, USA (Type of address: Chief Executive Officer)
1987-01-26 2003-01-08 Address 30 SHERER STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061897 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060258 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150113006295 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130123002067 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110121002503 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090108002423 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070117003199 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050216002573 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030108002970 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010125002631 2001-01-25 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347758575 0213600 2024-09-17 30 SHERER STREET, ROCHESTER, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-09-17
Emphasis N: AMPUTATE
Case Closed 2024-10-18

Related Activity

Type Inspection
Activity Nr 1741838
Safety Yes
347418386 0213600 2024-04-17 30 SHERER STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-17
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2024-05-10
Abatement Due Date 2024-06-12
Current Penalty 1762.5
Initial Penalty 2350.0
Final Order 2024-05-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): The employer did not ensure that the floor of each workroom is maintained in a clean and, to the extent feasible, in a dry condition. The employer did not ensure that when wet processes are used, drainage is be maintained and, to the extent feasible, dry standing places, such as false floors, platforms, and mats are provided. a) On or about 04/17/2024, throughout the facility; Employees were exposed to slip, trip, and fall hazards on wet floors from leaking roof. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2024-05-10
Abatement Due Date 2024-06-12
Current Penalty 2350.5
Initial Penalty 3134.0
Final Order 2024-05-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 04/17/2024, throughout the facility, the employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as, but not limited to: Horizontal Band saws 12, 17, 19, 20, and Hammer number 8. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2024-05-10
Abatement Due Date 2024-06-12
Current Penalty 1762.5
Initial Penalty 2350.0
Final Order 2024-05-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 04/17/2024, in the Saw area; Employees that are required to Lockout machines such as, but not limited to, Horizontal Band Saws number 12, 17, 19, and 20, during maintenance or servicing activities such as changing blades, were not trained as authorized employees. ABATEMENT DOCUMENTATION REQUIRED
340531870 0213600 2015-04-10 30 SHERER STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-10
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2015-04-21
Abatement Due Date 2015-05-22
Current Penalty 1785.0
Initial Penalty 2380.0
Final Order 2015-05-13
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(3): All energy isolating devices that were needed to control the energy to the machine or equipment were not physically located and operated in such a manner as to isolate the machine or equipment from the energy source(s): a) On or about 04/10/5 in the saw area; employer failed to protect employees from the caught between hazards of the tension wheel and the saw blade and the moving saw blade when they used the emergency stop button as energy control device during the servicing and maintenance activities, such as but not limited to, changing saw blades on the horizontal band saws. b) On or about 04/10/15 in the ring mill area; employer failed to protect employees from the caught between hazards of the moving center arm, when they used the control switch and the removal of the key as the sole means of energy control during service and maintenance activities, such as but not limited to, greasing the bearings, replacing the cones. ABATEMENT CERTIFICATION REQUIRED
315503029 0213600 2011-08-23 30 SHERER STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-23
Emphasis N: AMPUTATE
Case Closed 2011-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 2011-08-30
Abatement Due Date 2011-10-02
Current Penalty 1785.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2011-08-30
Abatement Due Date 2011-10-02
Current Penalty 1785.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2011-08-30
Abatement Due Date 2011-10-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-08-30
Abatement Due Date 2011-09-02
Current Penalty 2380.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2011-08-30
Abatement Due Date 2011-10-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740288307 2021-01-25 0219 PPS 30 Sherer St, Rochester, NY, 14611-1618
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255865
Loan Approval Amount (current) 243960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-1618
Project Congressional District NY-25
Number of Employees 20
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245457.64
Forgiveness Paid Date 2021-09-14
2847527209 2020-04-16 0219 PPP 30 SHERER ST, ROCHESTER, NY, 14611-1618
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14611-1618
Project Congressional District NY-25
Number of Employees 18
NAICS code 332811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251659.72
Forgiveness Paid Date 2020-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State