Search icon

BURR & SON, INC.

Company Details

Name: BURR & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373782
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 119 SEELEY RD, SYRACUSE, NY, United States, 13224
Principal Address: 7258 LEAFCREST LANE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 SEELEY RD, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
JEFFREY S. BURR Chief Executive Officer 119 SEELEY ROAD, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
1993-03-22 2015-11-20 Address 119 SEELEY ROAD, SYRACUSE, NY, 13224, 1113, USA (Type of address: Chief Executive Officer)
1993-03-22 2015-11-20 Address 119 SEELEY ROAD, SYRACUSE, NY, 13224, 1113, USA (Type of address: Principal Executive Office)
1989-08-03 1997-08-06 Address 119 SEELEY RD., SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170811006029 2017-08-11 BIENNIAL STATEMENT 2017-08-01
151120006085 2015-11-20 BIENNIAL STATEMENT 2015-08-01
110907002396 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090819002623 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070816002336 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051005002167 2005-10-05 BIENNIAL STATEMENT 2005-08-01
020116002543 2002-01-16 BIENNIAL STATEMENT 2001-08-01
990922002046 1999-09-22 BIENNIAL STATEMENT 1999-08-01
970806002053 1997-08-06 BIENNIAL STATEMENT 1997-08-01
000053006309 1993-10-13 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747978300 2021-01-23 0248 PPS 119 Seeley Rd, Syracuse, NY, 13224-1113
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9845
Loan Approval Amount (current) 9845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1113
Project Congressional District NY-22
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9919.38
Forgiveness Paid Date 2021-10-25
7724517209 2020-04-28 0248 PPP 119 SEELEY RD, SYRACUSE, NY, 13224-1113
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9845
Loan Approval Amount (current) 9845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13224-1113
Project Congressional District NY-22
Number of Employees 2
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9904.62
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State