Search icon

BURNETT PROCESS, INC.

Company Details

Name: BURNETT PROCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388408
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 525 LEE RD, ROCHESTER, NY, United States, 14606
Address: 525 LEE ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4L4L3 Debarred U.S./Canada Manufacturer 2006-11-03 2024-05-09 2029-05-09 2021-12-08

Contact Information

POC REGINALD CANNON
Phone +1 585-254-8080
Fax +1 585-458-4483
Address 545 COLFAX ST, ROCHESTER, MONROE, NY, 14606 3111, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JACK CANNON Chief Executive Officer 525 LEE RD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
BURNETT PROCESS, INC. DOS Process Agent 525 LEE ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-18 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-04-25 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-25 2023-04-25 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-07-18 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2022-04-13 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-12-30 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-07-08 2023-04-25 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2010-07-29 2020-07-08 Address 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2010-07-29 2023-04-25 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240718000504 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230425002443 2023-04-25 BIENNIAL STATEMENT 2022-07-01
200708060745 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702008160 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160718006039 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140722006483 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120810002858 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100729002524 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080902003097 2008-09-02 BIENNIAL STATEMENT 2008-07-01
060906000114 2006-09-06 CERTIFICATE OF AMENDMENT 2006-09-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0010411PAB83 2010-12-22 2011-04-21 2011-04-21
Unique Award Key CONT_AWD_N0010411PAB83_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26132.52
Current Award Amount 26132.52
Potential Award Amount 26132.52

Description

Title ESD VACUUM CLEANER
NAICS Code 336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4935: GUIDED MISSILE MAINT EQ

Recipient Details

Recipient BURNETT PROCESS, INC.
UEI F4KBTFYVH6V9
Legacy DUNS 946013567
Recipient Address UNITED STATES, 545 COLFAX ST, ROCHESTER, MONROE, NEW YORK, 146063111

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300627965 0215800 1997-12-02 5928 COURT STREET RD., SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-12-02
Case Closed 1998-01-14

Related Activity

Type Complaint
Activity Nr 200870210
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-12-08
Abatement Due Date 1997-12-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1997-12-08
Abatement Due Date 1997-12-16
Nr Instances 2
Nr Exposed 2
Gravity 01
113937627 0215800 1996-04-09 5928 COURT STREET RD., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-09
Case Closed 1998-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-25
Abatement Due Date 1996-05-28
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-04-25
Abatement Due Date 1996-05-12
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1996-04-25
Abatement Due Date 1996-05-05
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1996-04-25
Abatement Due Date 1996-05-05
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1996-04-25
Abatement Due Date 1996-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
18149625 0215800 1988-10-26 5928 COURT STREET RD., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-26
Case Closed 1988-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-11-01
Abatement Due Date 1988-11-25
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-11-01
Abatement Due Date 1988-11-18
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-11-01
Abatement Due Date 1988-11-25
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-11-01
Abatement Due Date 1988-11-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-11-01
Abatement Due Date 1988-11-18
Current Penalty 112.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-11-01
Abatement Due Date 1988-12-05
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-11-01
Abatement Due Date 1988-12-05
Current Penalty 84.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-11-01
Abatement Due Date 1988-12-05
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-11-01
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01
2019008 0215800 1985-06-06 5928 COURT ST. RD., SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-06-06
Case Closed 1985-06-06

Related Activity

Type Complaint
Activity Nr 71021646
Safety Yes
2016558 0215800 1984-11-30 5928 COURT STREET RD, SYRACUSE, NY, 13206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-11-30
Case Closed 1984-11-30

Related Activity

Type Inspection
Activity Nr 12046298
998500 0215800 1984-10-05 5928 COURT STREET RD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-05
Case Closed 1984-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-10-10
Abatement Due Date 1984-10-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-10-10
Abatement Due Date 1984-10-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-10-10
Abatement Due Date 1984-10-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1984-10-10
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-10-10
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-10-10
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 1
12046298 0215800 1982-07-14 5928 COURT ST RD, Syracuse, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-14
Case Closed 1982-07-14
12054177 0215800 1980-03-28 COURT STREET ROAD, Syracuse, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-28
Case Closed 1980-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1980-04-01
Abatement Due Date 1980-04-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1980-04-01
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1980-04-01
Abatement Due Date 1980-04-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1980-04-01
Abatement Due Date 1980-04-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1980-04-01
Abatement Due Date 1980-04-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-04-01
Abatement Due Date 1980-04-04
Nr Instances 1
11976487 0215800 1977-08-16 COURT ST ROAD, Syracuse, NY, 13206
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-08-16
Case Closed 1984-03-10
11989522 0215800 1977-01-12 COURT STREET ROAD, Syracuse, NY, 13206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1977-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-12-07
Abatement Due Date 1977-01-11
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-12-07
Abatement Due Date 1977-01-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-12-07
Abatement Due Date 1976-12-10
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4326107107 2020-04-13 0219 PPP 525 LEE RD, ROCHESTER, NY, 14606-4236
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115900
Loan Approval Amount (current) 115900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4236
Project Congressional District NY-25
Number of Employees 14
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118749.21
Forgiveness Paid Date 2022-09-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State