-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
BURNS MCCLELLAN INC.
Company Details
Name: |
BURNS MCCLELLAN INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Jul 1988 (37 years ago)
|
Entity Number: |
1276940 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
470 PARK AVE SOUTH 9 FLR NORTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
LISA BURNS
|
Chief Executive Officer
|
470 PARK AVE SOUTH 9 FLR NORTH, NEW YORK, NY, United States, 10016
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
470 PARK AVE SOUTH 9 FLR NORTH, NEW YORK, NY, United States, 10016
|
Form 5500 Series
Employer Identification Number (EIN):
133473728
Number Of Participants:
24
Sponsors Telephone Number:
Number Of Participants:
22
Sponsors Telephone Number:
Number Of Participants:
22
Sponsors Telephone Number:
Number Of Participants:
32
Sponsors Telephone Number:
Number Of Participants:
29
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1988-07-13
|
2001-06-19
|
Address
|
433 WEST 21ST STREET, APT 12B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060629003065
|
2006-06-29
|
BIENNIAL STATEMENT
|
2006-07-01
|
040817002104
|
2004-08-17
|
BIENNIAL STATEMENT
|
2004-07-01
|
020702002386
|
2002-07-02
|
BIENNIAL STATEMENT
|
2002-07-01
|
010619002473
|
2001-06-19
|
BIENNIAL STATEMENT
|
2000-07-01
|
B662341-3
|
1988-07-13
|
CERTIFICATE OF INCORPORATION
|
1988-07-13
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
330127.00
Total Face Value Of Loan:
330127.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
295040.00
Total Face Value Of Loan:
295040.00
Paycheck Protection Program
Initial Approval Amount:
$330,127
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,127
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$332,643.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $330,125
Utilities: $1
Initial Approval Amount:
$295,040
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,040
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$297,176.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $295,040
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State