Search icon

BURKE FORGING & HEAT TREATING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161292047
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
-11905.00
Total Face Value Of Loan:
243960.00
Date:
2020-04-16
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-17
Type:
FollowUp
Address:
30 SHERER STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-17
Type:
Planned
Address:
30 SHERER STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-10
Type:
Planned
Address:
30 SHERER STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-23
Type:
Planned
Address:
30 SHERER STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255865
Current Approval Amount:
243960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245457.64
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251659.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State