Search icon

J. H. BURNASH AND CO., INC.

Company Details

Name: J. H. BURNASH AND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265800
ZIP code: 13606
County: Jefferson
Place of Formation: New York
Address: 13234 US RTE 11, POB 580, ADAMS CENTER, NY, United States, 13606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH BURNASH DOS Process Agent 13234 US RTE 11, POB 580, ADAMS CENTER, NY, United States, 13606

Chief Executive Officer

Name Role Address
JOSEPH BURNASH Chief Executive Officer PO BOX 580, 13234 US RTE 11, ADAMS CENTER, NY, United States, 13606

History

Start date End date Type Value
2000-05-26 2018-05-11 Address 13234 US RTE 11, ADAMS CENTER, NY, 13606, 0580, USA (Type of address: Principal Executive Office)
2000-05-26 2018-05-11 Address 13234 US RTE 11, ADAMS CENTER, NY, 13606, 0580, USA (Type of address: Service of Process)
1992-11-10 2000-05-26 Address PO BOX 580 3966 MAIN STREET, ADAMS CENTER, NY, 13606, 0580, USA (Type of address: Chief Executive Officer)
1992-11-10 2000-05-26 Address 3966 MAIN STREET, ADAMS CENTER, NY, 13606, 0580, USA (Type of address: Principal Executive Office)
1992-11-10 2000-05-26 Address 3966 MAIN STREET, ADAMS CENTER, NY, 13606, 0580, USA (Type of address: Service of Process)
1988-05-31 1992-11-10 Address PO BOX 580, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061088 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180511006154 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160511006411 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140805006151 2014-08-05 BIENNIAL STATEMENT 2014-05-01
120509006525 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100520002676 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080625002738 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060508002162 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002054 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020422002287 2002-04-22 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3815998500 2021-02-24 0248 PPS 13234 US Route 11, Adams Center, NY, 13606
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104288.62
Loan Approval Amount (current) 104288.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams Center, JEFFERSON, NY, 13606
Project Congressional District NY-21
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104880.07
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State