Search icon

BURKE'S MARINA, INC.

Company Details

Name: BURKE'S MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2128076
ZIP code: 13436
County: Hamilton
Place of Formation: New York
Address: 592 STATE ROUTE 28, RAQUETTE LAKE, NY, United States, 13436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURKE'S MARINA, INC. DOS Process Agent 592 STATE ROUTE 28, RAQUETTE LAKE, NY, United States, 13436

Chief Executive Officer

Name Role Address
MICHAEL J BURKE Chief Executive Officer 592 STATE ROUTE 28, RAQUETTE LAKE, NY, United States, 13436

History

Start date End date Type Value
2011-05-03 2013-04-04 Address ROUTE 28 / HC82, RAQUETTE LAKE, NY, 13436, USA (Type of address: Service of Process)
2011-05-03 2013-04-04 Address ROUTE 28 / BOX 572 / HC82, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
2011-05-03 2013-04-04 Address ROUTE 28 / BOX 572 / HC 82, RAQUETTE LAKE, NY, 13436, USA (Type of address: Principal Executive Office)
2007-03-26 2011-05-03 Address HC82 572 RTE 28, RAQUETTE LAKE, NY, 13436, USA (Type of address: Service of Process)
1999-05-19 2011-05-03 Address HC82 BOX 572 RTE 28, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
1999-05-19 2011-05-03 Address HC82 BOX 572 RTE 28, RAQUETTE LAKE, NY, 13436, USA (Type of address: Principal Executive Office)
1999-05-19 2007-03-26 Address MICHAEL J BURKE, HC82 BOX 572 RTE 28, RAQUETTE LAKE, NY, 13436, USA (Type of address: Service of Process)
1997-03-28 1999-05-19 Address ROUTE 28, BOX 572, RAQUETTE LAKE, NY, 13436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307060853 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170307006567 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150305006456 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130404006192 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110503002124 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090224002429 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070326002727 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050510002626 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030324002064 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010329002170 2001-03-29 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727667303 2020-04-29 0248 PPP 592 State Route 28, RAQUETTE LAKE, NY, 13436
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51187.5
Loan Approval Amount (current) 51187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RAQUETTE LAKE, HAMILTON, NY, 13436-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51532.49
Forgiveness Paid Date 2021-01-06
2433138402 2021-02-03 0248 PPS 592 State Route 28, Raquette Lake, NY, 13436-1907
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48598
Loan Approval Amount (current) 48598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Raquette Lake, HAMILTON, NY, 13436-1907
Project Congressional District NY-21
Number of Employees 6
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48924.21
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1597927 Interstate 2024-10-19 10000 2024 2 5 Private(Property)
Legal Name BURKE'S MARINA INC
DBA Name -
Physical Address 592 STATE ROUTE 28, RAQUETTE LAKE, NY, 13436, US
Mailing Address 592 STATE ROUTE 28, RAQUETTE LAKE, NY, 13436, US
Phone (315) 354-4623
Fax (315) 354-4626
E-mail BURKESMARINA@FRONTIERNET.NET

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: 31 Mar 2025

Sources: New York Secretary of State