Search icon

BURTON & BURTON, P.C.

Company Details

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

DOS Process Agent

Name Role Address
DAVID J BURTON ESQ DOS Process Agent 300 MERRICK RD, SUITE 205, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
DAVID J BURTON ESQ Chief Executive Officer 360 MERRICK RD, 2ND FL, LYNBROOK, NY, United States, 11563

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-20 2015-07-01 Billing Dispute NA 0.00 Referred to Outside

Paycheck Protection Program

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
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33337
Loan Approval Amount (current) 33337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33699.6
Forgiveness Paid Date 2022-03-17
5438927203 2020-04-27 0235 PPP 300 Merrick Suite 205, Lynbrook, NY, 11563
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27936.02
Forgiveness Paid Date 2021-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403551 Consumer Credit 2014-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-05
Termination Date 2015-03-06
Date Issue Joined 2014-08-08
Section 1331
Status Terminated

Parties

Name STEWART
Role Plaintiff
Name BURTON & BURTON, P.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State