Search icon

GENE BURKE ASSOCIATES, INC.

Company Details

Name: GENE BURKE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2001 (24 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 2595552
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 354 PINECREST DRIVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE BURKE DOS Process Agent 354 PINECREST DRIVE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
EUGENE G BURKE Chief Executive Officer 354 PINECREST DRIVE, ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
161599347
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-02 2022-08-20 Address 354 PINECREST DRIVE, ROCHESTER, NY, 14617, 2245, USA (Type of address: Chief Executive Officer)
2011-02-02 2022-08-20 Address 354 PINECREST DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2002-12-31 2011-02-02 Address 354 PINECREST DR, ROCHESTER, NY, 14617, 2245, USA (Type of address: Chief Executive Officer)
2002-12-31 2011-02-02 Address 354 PINECREST DR, ROCHESTER, NY, 14617, 2245, USA (Type of address: Principal Executive Office)
2001-01-18 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220820000514 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
130123006000 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110202002154 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090112003289 2009-01-12 BIENNIAL STATEMENT 2009-01-01
061228002405 2006-12-28 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
5187.00
Total Face Value Of Loan:
5187.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5187
Current Approval Amount:
5187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5218.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State