Search icon

BURDICK MOTORS, INC.

Company Details

Name: BURDICK MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1961 (64 years ago)
Entity Number: 136952
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5947 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039
Principal Address: 5947 EAST CIRCLE DR, CICERO, NY, United States, 13039

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN D BURDICK Chief Executive Officer 5947 E CIRCLE DR, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5947 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039

History

Start date End date Type Value
2007-04-19 2011-04-20 Address 5947 EAST CIRCLE DR, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2007-01-31 2007-04-19 Address 5947 EAST CIRCLE DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
1992-12-16 2007-01-31 Address 3904 BREWERTON RD, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1992-12-16 2007-04-19 Address 3904 BREWERTON RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1992-12-16 2007-04-19 Address 3904 BREWERTON RD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130419002788 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110714000224 2011-07-14 CERTIFICATE OF AMENDMENT 2011-07-14
110420002041 2011-04-20 BIENNIAL STATEMENT 2011-04-01
091125000499 2009-11-25 CERTIFICATE OF AMENDMENT 2009-11-25
090401002606 2009-04-01 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
864000.00
Total Face Value Of Loan:
864000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
864000
Current Approval Amount:
864000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
874043.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State