Search icon

BURKE BROTHERS BUILDERS, INC.

Company Details

Name: BURKE BROTHERS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651172
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: CORNELIUS BURKE, PO BOX 105, LAKE GEORGE, NY, United States, 12845
Principal Address: 5 OLD POST RD, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2022 141833610 2024-06-03 BURKE BROTHERS BUILDERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2022 141833610 2023-04-26 BURKE BROTHERS BUILDERS, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2021 141833610 2023-04-26 BURKE BROTHERS BUILDERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2020 141833610 2022-05-23 BURKE BROTHERS BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CORNELIUS P. BURKE
Role Employer/plan sponsor
Date 2022-05-23
Name of individual signing CORNELIUS P. BURKE
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2019 141833610 2020-12-02 BURKE BROTHERS BUILDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2018 141833610 2020-07-13 BURKE BROTHERS BUILDERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing CORNELIUS P. BURKE
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing CORNELIUS P. BURKE
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2017 141833610 2020-01-07 BURKE BROTHERS BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2017 141833610 2019-12-30 BURKE BROTHERS BUILDERS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2017 141833610 2019-07-15 BURKE BROTHERS BUILDERS, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing CORNELIUS P. BURKE
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing CORNELIUS P. BURKE
BURKE BROTHERS BUILDERS, INC. PROFIT SHARING 401(K) PLAN 2017 141833610 2019-12-30 BURKE BROTHERS BUILDERS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 236200
Sponsor’s telephone number 5187960329
Plan sponsor’s address P.O. BOX 3, BOLTON LANDING, NY, 12814

Chief Executive Officer

Name Role Address
CORNELIUS P BURKE Chief Executive Officer 18 EAST HARRISON ST, SARATOGA, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORNELIUS BURKE, PO BOX 105, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2023-11-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-27 2011-06-10 Address 4587 LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2003-05-15 2005-10-27 Address 14 MOUNTAIN DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2003-05-15 2005-10-27 Address 18 E HARRISON ST, SARATOGA, NY, 12866, USA (Type of address: Principal Executive Office)
2001-06-15 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-15 2005-10-27 Address PATRICK BURKE, 14 MOUNTAIN DRIVE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006805 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110610002544 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090608002283 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070606002603 2007-06-06 BIENNIAL STATEMENT 2007-06-01
051027002275 2005-10-27 BIENNIAL STATEMENT 2005-06-01
030515002506 2003-05-15 BIENNIAL STATEMENT 2003-06-01
010615000686 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340559004 0213100 2015-04-15 4204 LAKE SHORE DR., DIAMOND POINT, NY, 12824
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-15
Emphasis L: FALL, P: FALL
Case Closed 2016-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2015-04-22
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: a) On or about April 15, 2015 and at times prior thereto at the job site; an employee was removing a piece of aluminum siding from the low sloped roof without the use of fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2015-04-22
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-05-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) On or about April 15, 2015 and a times prior thereto at the job site; an employee used an extension ladder to access the roof of a building. The ladder side rails only extended approximately 1' above the upper landing surface.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6376897107 2020-04-14 0248 PPP 4587 LAKE SHORE DR, BOLTON LANDING, NY, 12814-3003
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOLTON LANDING, WARREN, NY, 12814-3003
Project Congressional District NY-21
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22927.07
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State