Search icon

BURNETT PROCESS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4L4L3
UEI Expiration Date:
2019-10-29

Business Information

Activation Date:
2018-10-29
Initial Registration Date:
2006-12-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
REGINALD CANNON
Corporate URL:
http://www.burnettprocessinc.com

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 RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
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 ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W52P1J20F3008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-10-31
Description:
M98 PLEATED PARTICULATE MEDIA
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
W52P1J19F3506
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
108200.00
Base And Exercised Options Value:
108200.00
Base And All Options Value:
108200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-09
Description:
M98 PLEATED PARTICULATE MEDIA
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
N0010419PNA96
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-17
Description:
CLEANER,VACUUM,ELEC
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
7910: FLOOR POLISHERS AND VACUUM CLEANING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
115900.00
Total Face Value Of Loan:
115900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-02
Type:
Complaint
Address:
5928 COURT STREET RD., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-04-09
Type:
Planned
Address:
5928 COURT STREET RD., SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-26
Type:
Planned
Address:
5928 COURT STREET RD., SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-06
Type:
Complaint
Address:
5928 COURT ST. RD., SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-11-30
Type:
FollowUp
Address:
5928 COURT STREET RD, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115900
Current Approval Amount:
115900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118749.21

Court Cases

Court Case Summary

Filing Date:
2018-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
BURNETT PROCESS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State