Search icon

BURLINGAME BUILDERS, INC.

Company Details

Name: BURLINGAME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1968 (57 years ago)
Entity Number: 223739
ZIP code: 14760
County: Erie
Place of Formation: New York
Address: 3007 W RIVER ROAD, OLEAN, NY, United States, 14760
Principal Address: 3021 W RIVER ROAD, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD BURLINGAME Chief Executive Officer 3007 W RIVER ROAD, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3007 W RIVER ROAD, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2002-05-14 2010-05-24 Address 3007 W RIVER RD, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2002-05-14 2010-05-24 Address 3007 W RIVER RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-05-14 2010-05-24 Address 3021 W RIVER RD, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1998-05-05 2002-05-14 Address LEONARD L BURLINGAME, 3007 W RIVER RD, OLEAN, NY, 14760, 9681, USA (Type of address: Service of Process)
1998-05-05 2002-05-14 Address LEONARD L BURLINGAME, 3007 W RIVER RD, OLEAN, NY, 14760, 9681, USA (Type of address: Principal Executive Office)
1998-05-05 2002-05-14 Address 3007 W RIVER RD, OLEAN, NY, 14760, 9681, USA (Type of address: Chief Executive Officer)
1995-05-31 1998-05-05 Address 3007 W RIVER RD, RD #3, OLEAN, NY, 14760, 9681, USA (Type of address: Chief Executive Officer)
1995-05-31 1998-05-05 Address LEONARD L BURLINGAME, 3007 W RIVER RD RD#3, OLEAN, NY, 14760, 9681, USA (Type of address: Principal Executive Office)
1995-05-31 1998-05-05 Address LEONARD L BURLINGAME, 3007 W RIVER RD RD#3, OLEAN, NY, 14760, 9681, USA (Type of address: Service of Process)
1968-05-23 1995-05-31 Address 1540 HOPKINS ROAD, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120622002881 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100524002589 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519003092 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060517002813 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040720002382 2004-07-20 BIENNIAL STATEMENT 2004-05-01
020514002421 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000510002251 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980505002036 1998-05-05 BIENNIAL STATEMENT 1998-05-01
C235876-2 1996-06-05 ASSUMED NAME CORP INITIAL FILING 1996-06-05
960509002677 1996-05-09 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325267205 2020-04-27 0296 PPP 3007 West River Road, OLEAN, NY, 14760-9681
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33164.97
Loan Approval Amount (current) 33164.97
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 OLEAN, CATTARAUGUS, NY, 14760-9681
Project Congressional District NY-23
Number of Employees 4
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33430.29
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State