Search icon

BURDICK CARS INC.

Company Details

Name: BURDICK CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1957 (68 years ago)
Entity Number: 164322
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8560 ROUTE 11, CICERO, NY, United States, 13039

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURDICK CARS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 150588455 2024-05-13 BURDICK CARS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441210
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 150588455 2023-06-05 BURDICK CARS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 150588455 2022-05-18 BURDICK CARS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 150588455 2021-04-26 BURDICK CARS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156573544
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 150588455 2020-05-18 BURDICK CARS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401 K PROFIT SHARING PLAN TRUST 2018 150588455 2019-03-07 BURDICK CARS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401 K PROFIT SHARING PLAN TRUST 2017 150588455 2018-04-19 BURDICK CARS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401 K PROFIT SHARING PLAN TRUST 2016 150588455 2017-05-18 BURDICK CARS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401 K PROFIT SHARING PLAN TRUST 2015 150588455 2016-06-09 BURDICK CARS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156523764
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing MARIANNE BURDICK
BURDICK CARS INC 401 K PROFIT SHARING PLAN TRUST 2014 150588455 2015-05-18 BURDICK CARS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 441110
Sponsor’s telephone number 3156573544
Plan sponsor’s address 8560 BREWERTON RD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing MARIANNE BURDICK

DOS Process Agent

Name Role Address
BURDICK CARS INC. DOS Process Agent 8560 ROUTE 11, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
JONATHAN R BURDICK Chief Executive Officer 8560 ROUTE 11, CICERO, NY, United States, 13039

History

Start date End date Type Value
2014-10-22 2021-03-01 Address 8560 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Service of Process)
2001-03-27 2014-10-22 Address 3593 RTE 31, LIVERPOOL, NY, 13090, 1120, USA (Type of address: Chief Executive Officer)
2001-03-27 2014-10-22 Address 3593 RTE 31, LIVERPOOL, NY, 13090, 1120, USA (Type of address: Service of Process)
2001-03-27 2014-10-22 Address 3593 RTE 31, LIVERPOOL, NY, 13090, 1120, USA (Type of address: Principal Executive Office)
1997-03-25 2001-03-27 Address 8423 SUGAR PINE CR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1995-04-13 2001-03-27 Address 3593 RTE 31, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1995-04-13 1997-03-25 Address 8142 BALSAMWOOD LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1985-05-31 2009-07-16 Name BURDICK PONTIAC-GMC TRUCKS, INC.
1980-12-29 1985-05-31 Name BURDICK-PONTIAC-GMC, INC.
1980-12-29 2001-03-27 Address ROUTES 57 AND 31, MOYERS CORNERS, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060394 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200221060144 2020-02-21 BIENNIAL STATEMENT 2019-03-01
141022002000 2014-10-22 BIENNIAL STATEMENT 2013-03-01
090716000015 2009-07-16 CERTIFICATE OF AMENDMENT 2009-07-16
030310002326 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010327002617 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990325002169 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970325002512 1997-03-25 BIENNIAL STATEMENT 1997-03-01
950413002225 1995-04-13 BIENNIAL STATEMENT 1994-03-01
C175571-3 1991-04-02 ASSUMED NAME CORP INITIAL FILING 1991-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339557110 2020-04-15 0248 PPP 8560 Brewerton Road, Cicero, NY, 13039
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301447
Loan Approval Amount (current) 301447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303998.98
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2449531 Interstate 2024-12-02 2000 2023 1 1 Private(Property)
Legal Name BURDICK CARS INC
DBA Name -
Physical Address 8560 BREWERTON RD, CICERO, NY, 13039, US
Mailing Address 8560 BREWERTON RD, CICERO, NY, 13039, US
Phone (315) 652-3764
Fax (315) 652-8373
E-mail JONB@BURDICKCARS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State