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 2018-02-22 Address 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Service of Process)
2002-01-31 2023-03-13 Address 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
164467.15
Total Face Value Of Loan:
164467.15

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-09
Type:
Complaint
Address:
ROUTE 206 (CROSS COUNTRY MFG.), COVENTRYVILLE, NY, 13778
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164467.15
Current Approval Amount:
164467.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165782.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State