Search icon

BURKE BROTHERS BUILDERS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141833610
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
22600.00
Total Face Value Of Loan:
22600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-15
Type:
Planned
Address:
4204 LAKE SHORE DR., DIAMOND POINT, NY, 12824
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22927.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State