Search icon

F.A. BURCHETTA CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.A. BURCHETTA CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1963 (62 years ago)
Entity Number: 161933
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: ONE SENASQUA RD, PO BOX 687, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: ONE SENASQUA RD, POB 687, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J KEAR DOS Process Agent ONE SENASQUA RD, PO BOX 687, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
MICHAEL J KEAR Chief Executive Officer ONE SENASQUA RD, POB 687, CROTON-ON-HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
131994815
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-07 2010-01-08 Address ONE SENASQUA RD, POB 687, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1995-08-07 2010-01-08 Address ONE SENASQUA RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1995-08-07 2010-01-08 Address ONE SENASQUA RD, PO BOX 687, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1963-12-09 1995-08-07 Address 1019 PARK ST., 1ST FEDERAL BLDG., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002196 2014-02-18 BIENNIAL STATEMENT 2013-12-01
120213002436 2012-02-13 BIENNIAL STATEMENT 2011-12-01
100108002561 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071224002998 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060125002187 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
330622.00
Total Face Value Of Loan:
330622.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-18
Type:
Prog Related
Address:
175 WEST POST ROAD, WHITE PLAINS ROAD, NY, 10606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-10
Type:
Planned
Address:
550 NORTH STREET, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330622
Current Approval Amount:
330622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334906.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State