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
040302002581 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020208002375 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000229002708 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980202002300 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940308002395 1994-03-08 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374048409 2021-02-03 0219 PPS 9237 ROUTES 5 AND 20, WEST BLOOMFIELD, NY, 14585
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89137
Loan Approval Amount (current) 89137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BLOOMFIELD, ONTARIO, NY, 14585
Project Congressional District NY-27
Number of Employees 6
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89751.05
Forgiveness Paid Date 2021-10-25
2772677104 2020-04-11 0219 PPP 9237 Rts. 5 & 20 PO Box 180, WEST BLOOMFIELD, NY, 14585
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BLOOMFIELD, ONTARIO, NY, 14585-0001
Project Congressional District NY-24
Number of Employees 7
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103392.3
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146137 Intrastate Non-Hazmat 2003-06-30 2000 2002 2 1 Private(Property)
Legal Name BURKE MANUFACTURED HOMES INC
DBA Name -
Physical Address 9237 ROUTES 5 AND 20 , WEST BLOOMFIELD, NY, 14585, US
Mailing Address PO BOX 180, WEST BLOOMFIELD, NY, 14585, US
Phone (585) 624-1003
Fax (585) 624-3557
E-mail VINCENT@BURKEHOMES.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