Search icon

BURDICK LUXURY AUTOMOTIVE, INC.

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
070131000795 2007-01-31 CERTIFICATE OF CHANGE 2007-01-31
060330003024 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040304002739 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020308002303 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000411002395 2000-04-11 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9688947003 2020-04-09 0248 PPP 5947 East Circle Drive 0.0, Cicero, NY, 13039-8937
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262500
Loan Approval Amount (current) 262500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8937
Project Congressional District NY-22
Number of Employees 22
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265536.98
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State