Search icon

T & E BURR ENTERPRISES, INC.

Company Details

Name: T & E BURR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (29 years ago)
Entity Number: 2080074
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 133 WISNER AVENUE, MIDDLETOWN, NY, United States, 10940
Address: TOM'S MARKET, 133 WISNER AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOM'S MARKET, 133 WISNER AVENUE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
THOMAS J BURR Chief Executive Officer 133 WISNER AVENUE, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
0071-21-217655 Alcohol sale 2024-05-06 2024-05-06 2027-05-31 133 WISNER AVE, MIDDLETOWN, New York, 10940 Grocery Store

History

Start date End date Type Value
1998-12-15 2010-10-08 Address 133 WISNER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-12-15 2010-10-08 Address 133 WISNER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-12-15 2010-10-08 Address TOM'S MARKET, 133 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-10-31 1998-12-15 Address 125 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121011006728 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101008002543 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081007002287 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061128002973 2006-11-28 BIENNIAL STATEMENT 2006-10-01
041110002034 2004-11-10 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
7875.00
Total Face Value Of Loan:
7875.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7875
Current Approval Amount:
7875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7924.52

Date of last update: 14 Mar 2025

Sources: New York Secretary of State