Search icon

BURR TRUCK & TRAILER SALES, INC.

Company Details

Name: BURR TRUCK & TRAILER SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1969 (56 years ago)
Entity Number: 276101
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 2901 VESTAL AVENUE, VESTAL, NY, United States, 13850
Principal Address: 2901 VESTAL RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2901 VESTAL AVENUE, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
CHARLES C BURR Chief Executive Officer 2901 VESTAL RD, VESTAL, NY, United States, 13850

Form 5500 Series

Employer Identification Number (EIN):
160962200
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-09 2021-08-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 50
1997-04-22 2003-03-27 Address 2901 VESTAL RD, VESTAL, NY, 13850, 2049, USA (Type of address: Principal Executive Office)
1997-04-22 2011-12-09 Address 2901 VESTAL RD, VESTAL, NY, 13850, 2049, USA (Type of address: Service of Process)
1992-10-28 2003-03-27 Address V. PRES., 2901 VESTAL ROAD, VESTAL, NY, 13850, 2049, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-04-22 Address 2901 VESTAL ROAD, VESTAL, NY, 13850, 2049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210716001885 2021-07-16 BIENNIAL STATEMENT 2021-07-16
111209000629 2011-12-09 CERTIFICATE OF AMENDMENT 2011-12-09
110526003417 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090410002450 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070416002730 2007-04-16 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
407663.00
Total Face Value Of Loan:
407663.00
Date:
2020-05-25
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:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407663
Current Approval Amount:
407663
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411852.87
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482100
Current Approval Amount:
482100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
485742.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 729-4375
Add Date:
1991-03-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State