Name: | BURTON & BURTON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330451 |
ZIP code: | 11563 |
County: | New York |
Place of Formation: | New York |
Address: | 300 MERRICK RD, SUITE 205, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J BURTON ESQ | DOS Process Agent | 300 MERRICK RD, SUITE 205, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
DAVID J BURTON ESQ | Chief Executive Officer | 360 MERRICK RD, 2ND FL, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-19 | 2021-02-16 | Address | 360 MERRICK RD, 2ND FL, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2005-03-03 | 2007-01-19 | Address | 545 MADISON AVE, 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2007-01-19 | Address | 545 MADISON AVE, 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-03-03 | 2007-01-19 | Address | 545 MADISON AVE, 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-16 | 2005-03-03 | Address | 545 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-01-16 | 2005-03-03 | Address | 545 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-16 | 2005-03-03 | Address | 545 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2003-01-16 | Address | 545 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-01-29 | 2003-01-16 | Address | 545 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2003-01-16 | Address | 545 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216060936 | 2021-02-16 | BIENNIAL STATEMENT | 2021-01-01 |
130926006256 | 2013-09-26 | BIENNIAL STATEMENT | 2013-01-01 |
110506003269 | 2011-05-06 | BIENNIAL STATEMENT | 2011-01-01 |
090410003099 | 2009-04-10 | BIENNIAL STATEMENT | 2009-01-01 |
070119002216 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050527000872 | 2005-05-27 | CERTIFICATE OF AMENDMENT | 2005-05-27 |
050303002112 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
030116002670 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010129002707 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990104000056 | 1999-01-04 | CERTIFICATE OF INCORPORATION | 1999-01-04 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-20 | 2015-07-01 | Billing Dispute | NA | 0.00 | Referred to Outside |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1316128406 | 2021-02-01 | 0235 | PPS | 300 Merrick Road-Suite 205, Lynbrook, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5438927203 | 2020-04-27 | 0235 | PPP | 300 Merrick Suite 205, Lynbrook, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1403551 | Consumer Credit | 2014-06-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEWART |
Role | Plaintiff |
Name | BURTON & BURTON, P.C. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State