Search icon

BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3056191
ZIP code: 13323
County: Herkimer
Place of Formation: New York
Address: 56 UTICA STREET, CLINTON, NY, United States, 13323
Principal Address: 502 Ingersol Avenue, Frankfort, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC. DOS Process Agent 56 UTICA STREET, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
HARRY ENEA Chief Executive Officer 56 UTICA STREET, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 4309 ACME RD, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 56 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2020-05-05 2024-08-06 Address 4309 ACME RD, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2018-06-26 2024-08-06 Address 56 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2016-07-26 2020-05-05 Address 56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806001145 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200505061010 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180626006057 2018-06-26 BIENNIAL STATEMENT 2018-05-01
160726006201 2016-07-26 BIENNIAL STATEMENT 2016-05-01
160405000355 2016-04-05 CERTIFICATE OF AMENDMENT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
32552.00
Total Face Value Of Loan:
32552.00
Date:
2020-04-09
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:
31595.00
Total Face Value Of Loan:
31595.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31595
Current Approval Amount:
31595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32012.23
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32552
Current Approval Amount:
32552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32981.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State