Search icon

BURNS MATTESON CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BURNS MATTESON CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2000 (25 years ago)
Entity Number: 2561660
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 42 EAST MARKET ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 EAST MARKET ST, CORNING, NY, United States, 14830

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001894164
Phone:
607-937-9282

Latest Filings

Form type:
13F-HR
File number:
028-23476
Filing date:
2025-05-02
File:
Form type:
13F-HR
File number:
028-23476
Filing date:
2025-01-29
File:
Form type:
13F-HR
File number:
028-23476
Filing date:
2024-10-10
File:
Form type:
N-PX
File number:
028-23476
Filing date:
2024-08-22
File:
Form type:
13F-HR
File number:
028-23476
Filing date:
2024-07-09
File:

Form 5500 Series

Employer Identification Number (EIN):
161593953
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
201005062403 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006127 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006606 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141016006130 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121029006239 2012-10-29 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
94797.00
Total Face Value Of Loan:
94797.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94797
Current Approval Amount:
94797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95963.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State