Search icon

BURGER CONSTRUCTION, INC.

Company Details

Name: BURGER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1987 (38 years ago)
Entity Number: 1144341
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: PO BOX 934, CUTCHOGUE, NY, United States, 11935
Principal Address: ROUTE 48, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE BURGER Chief Executive Officer 2215 PINE TREE RD, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 934, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 2215 PINE TREE RD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1997-02-21 2023-03-16 Address 2215 PINE TREE RD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1994-02-17 2023-03-16 Address PO BOX 934, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1993-05-13 1997-02-21 Address 2515 PINE TREE ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-02-17 Address 2515 PINE TREE ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
1987-02-12 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-12 1994-02-17 Address PINETREE RD., CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316002912 2023-03-16 BIENNIAL STATEMENT 2023-02-01
030221002346 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010327002305 2001-03-27 BIENNIAL STATEMENT 2001-02-01
970221002426 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940217002731 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930513002293 1993-05-13 BIENNIAL STATEMENT 1993-02-01
B457000-3 1987-02-12 CERTIFICATE OF INCORPORATION 1987-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683307706 2020-05-01 0235 PPP 2215 PINE TREE RD, CUTCHOGUE, NY, 11935
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281012
Loan Approval Amount (current) 281012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTCHOGUE, SUFFOLK, NY, 11935-0001
Project Congressional District NY-01
Number of Employees 240
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282924.44
Forgiveness Paid Date 2021-01-07
5520718401 2021-02-08 0235 PPS 2215 Pine Tree Rd, Cutchogue, NY, 11935-1562
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281012
Loan Approval Amount (current) 281012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutchogue, SUFFOLK, NY, 11935-1562
Project Congressional District NY-01
Number of Employees 24
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285028.13
Forgiveness Paid Date 2022-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1638055 Intrastate Non-Hazmat 2023-02-22 4000 2018 2 3 Private(Property)
Legal Name BURGER CONSTRUCTION INC
DBA Name -
Physical Address 22780 RT 48, CUTCHOGUE, NY, 11935, US
Mailing Address PO BOX 934, CUTCHOGUE, NY, 11935, US
Phone (631) 734-5217
Fax (631) 734-5249
E-mail BURGERCONSTRUCT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State