Search icon

BURKE ELECTRICAL CONTRACTORS, INC.

Company Details

Name: BURKE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (25 years ago)
Entity Number: 2580558
ZIP code: 12524
County: Putnam
Place of Formation: New York
Address: 73 Route 9, Suite 9, Suite 9, Fishkill, NY, United States, 12524
Principal Address: 73 Route 9, Suite 9, Fishkill, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 Route 9, Suite 9, Suite 9, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
STEVEN BURKE Chief Executive Officer 73 ROUTE 9, SUITE 9, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
061604205
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 73 ROUTE 9, SUITE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 353 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 73 ROUTE 9, SUITE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Address 353 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002332 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230731002320 2023-07-31 BIENNIAL STATEMENT 2022-12-01
211001003394 2021-10-01 BIENNIAL STATEMENT 2021-10-01
160524000146 2016-05-24 CERTIFICATE OF AMENDMENT 2016-05-24
061211002627 2006-12-11 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
92500.00
Total Face Value Of Loan:
92500.00
Date:
2020-05-22
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:
150000.00
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80767.12
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92500
Current Approval Amount:
92500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92961.23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State