Search icon

BURKE, SCOLAMIERO & HURD, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BURKE, SCOLAMIERO & HURD, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Dec 1994 (31 years ago)
Entity Number: 1878219
ZIP code: 12212
County: Blank
Place of Formation: New York
Address: 7 WASHINGTON SQUARE, PO BOX 15085, ALBANY, NY, United States, 12212
Principal Address: 7 WASHINGTON SQ, PO BOX 15085, ALBANY, NY, United States, 12212

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 7 WASHINGTON SQUARE, PO BOX 15085, ALBANY, NY, United States, 12212

Form 5500 Series

Employer Identification Number (EIN):
141766845
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-01 2012-04-27 Address 9 WASHINGTON SQ STE 201, PO BOX 15085, ALBANY, NY, 12212, 5085, USA (Type of address: Service of Process)
2005-03-02 2018-01-09 Name BURKE, SCOLAMIERO, MORTATI & HURD, LLP
2003-05-13 2009-12-01 Address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2003-05-13 2009-12-01 Address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process)
1994-12-22 2005-03-02 Name PHELAN, BURKE & SCLAMIERO, LLP

Filings

Filing Number Date Filed Type Effective Date
191107002084 2019-11-07 FIVE YEAR STATEMENT 2019-12-01
180109000079 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09
141022002059 2014-10-22 FIVE YEAR STATEMENT 2014-12-01
120427001121 2012-04-27 CERTIFICATE OF CHANGE 2012-04-27
091201002745 2009-12-01 FIVE YEAR STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
433663.77
Total Face Value Of Loan:
433663.77
Date:
2020-04-07
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:
448425.00
Total Face Value Of Loan:
448425.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$448,425
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$448,425
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$451,339.76
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $448,425
Jobs Reported:
26
Initial Approval Amount:
$433,663.77
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,663.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$437,542.65
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $433,656.77
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State