Search icon

BURDICK LUXURY AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURDICK LUXURY AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1433999
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5947 EAST CIRCLE DR, CICERO, NY, United States, 13039
Principal Address: 5947 E CIRCLE DR, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURDICK LUXURY AUTOMOTIVE, INC. DOS Process Agent 5947 EAST CIRCLE DR, CICERO, NY, United States, 13039

Chief Executive Officer

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

History

Start date End date Type Value
2013-08-08 2014-03-12 Address 5957 E CIRCLE DR, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2007-01-31 2020-03-05 Address 5947 EAST CIRCLE DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
1993-06-25 2013-08-08 Address 3819 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1993-06-25 2013-08-08 Address 3904 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1990-03-27 2007-01-31 Address 3904 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061189 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006171 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160307006087 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140312006618 2014-03-12 BIENNIAL STATEMENT 2014-03-01
130808002035 2013-08-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
262500.00
Total Face Value Of Loan:
262500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262500
Current Approval Amount:
262500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265536.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State