Search icon

BURDICK CARS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150588455
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

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: 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: Principal Executive Office)
1997-03-25 2001-03-27 Address 8423 SUGAR PINE CR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
301447.00
Total Face Value Of Loan:
301447.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301447
Current Approval Amount:
301447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303998.98

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 652-8373
Add Date:
2013-10-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State