Search icon

A.L. BURKE, INC.

Company Details

Name: A.L. BURKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1968 (57 years ago)
Entity Number: 219813
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 450 Plaza Drive, AUTHORIZED PERSON, NY, United States, 13850
Principal Address: 20 WILLIAM ROAD, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 500

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARYANNE BURKE Chief Executive Officer 16 CANAL STREET, PORT CRANE, NY, United States, 13833

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 Plaza Drive, AUTHORIZED PERSON, NY, United States, 13850

Licenses

Number Type End date
10311209017 CORPORATE BROKER 2024-12-30
10991234101 REAL ESTATE PRINCIPAL OFFICE No data
10401378634 REAL ESTATE SALESPERSON 2025-07-25

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 16 CANAL STREET, PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer)
2018-02-22 2023-03-13 Address 16 CANAL STREET, PORT CRANE, NY, 13833, USA (Type of address: Service of Process)
2002-01-31 2006-03-01 Address 4 WYNNE RD., BINGHAMTON, NY, 13901, 1030, USA (Type of address: Principal Executive Office)
2002-01-31 2023-03-13 Address 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer)
2002-01-31 2018-02-22 Address 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Service of Process)
2000-03-10 2002-01-31 Address 101 CASTLE CREEK RD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Principal Executive Office)
2000-03-10 2002-01-31 Address 101 CASTLE CREEK RD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-03-10 Address 131 NORTH SHORE ROAD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Principal Executive Office)
1993-05-27 2002-01-31 Address 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313001521 2023-03-13 BIENNIAL STATEMENT 2022-02-01
180222000637 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
140325002444 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120321002643 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100319003497 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080207002506 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060301002971 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040129002184 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020131002496 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000310002109 2000-03-10 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107698334 0215800 1999-03-09 ROUTE 206 (CROSS COUNTRY MFG.), COVENTRYVILLE, NY, 13778
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-04-26

Related Activity

Type Complaint
Activity Nr 200873362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1999-03-26
Abatement Due Date 1999-03-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 1999-03-26
Abatement Due Date 1999-03-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 1999-03-26
Abatement Due Date 1999-03-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140697105 2020-04-13 0248 PPP 16 Canal Street, PORT CRANE, NY, 13833-1509
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164467.15
Loan Approval Amount (current) 164467.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CRANE, BROOME, NY, 13833-1509
Project Congressional District NY-19
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165782.38
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State