Search icon

BURDICK ENEA DEREGIS-WALSER MONUMENTS, INC.

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 56 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 4309 ACME RD, ILION, NY, 13357, 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)
2016-07-26 2020-05-05 Address 56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
2016-07-26 2018-06-26 Address 56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2010-05-14 2016-07-26 Address 24 W MONROE STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
2010-05-14 2016-07-26 Address 24 W MONROE STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2010-05-14 2016-07-26 Address 24 W MONROE STREET, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)

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
140506006452 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120619002351 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100514003037 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512003349 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060517002920 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9924637007 2020-04-09 0248 PPP 4309 ACME ROAD, ILION, NY, 13357-5001
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31595
Loan Approval Amount (current) 31595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ILION, HERKIMER, NY, 13357-5001
Project Congressional District NY-21
Number of Employees 3
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32012.23
Forgiveness Paid Date 2021-08-26
5468598306 2021-01-25 0248 PPS 4309 Acme Rd, Ilion, NY, 13357-5001
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32552
Loan Approval Amount (current) 32552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ilion, HERKIMER, NY, 13357-5001
Project Congressional District NY-21
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32981.86
Forgiveness Paid Date 2022-05-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State