Search icon

BURTON & BURTON, P.C.

Company claim

Is this your business?

Get access!

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)

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

Complaints

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
33337.00
Total Face Value Of Loan:
33337.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
190000.00
Date:
2020-04-28
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:
27700.00
Total Face Value Of Loan:
27700.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33337
Current Approval Amount:
33337
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33699.6
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27936.02

Court Cases

Court Case Summary

Filing Date:
2014-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State