Search icon

BURKE MANUFACTURED HOMES, INC.

Company Details

Name: BURKE MANUFACTURED HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1966 (59 years ago)
Entity Number: 195571
ZIP code: 14585
County: Monroe
Place of Formation: New York
Address: 9237 RTE. 5 & 20, WEST BLOOMFIELD, NY, United States, 14585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT G. BURKE Chief Executive Officer 9237 RTE 5&20, WEST BLOOMFIELD, NY, United States, 14585

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9237 RTE. 5 & 20, WEST BLOOMFIELD, NY, United States, 14585

History

Start date End date Type Value
2000-02-29 2002-02-08 Address RTE. 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-02-29 Address RTE 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-02-29 Address RTE 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Principal Executive Office)
1993-03-10 2000-02-29 Address RTE 5 & 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process)
1966-02-15 1993-03-10 Address ROUTE 5 AND 20, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002332 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120328002162 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100310002763 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080219002444 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060302002665 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
89137.00
Total Face Value Of Loan:
89137.00
Date:
2020-04-11
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:
102600.00
Total Face Value Of Loan:
102600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102600
Current Approval Amount:
102600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103392.3
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89137
Current Approval Amount:
89137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89751.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 624-3557
Add Date:
2003-06-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State