Search icon

BURCH FAMILY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURCH FAMILY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2006 (19 years ago)
Entity Number: 3409268
ZIP code: 13825
County: Otsego
Place of Formation: New York
Address: P.O. BOX 245, OTEGO, NY, United States, 13825
Principal Address: 13 RAILROAD STREET, OTEGO, NY, United States, 13825

Contact Details

Phone +1 607-988-2516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURCH FAMILY ENTERPRISES, INC. DOS Process Agent P.O. BOX 245, OTEGO, NY, United States, 13825

Chief Executive Officer

Name Role Address
TARA E. LEBOURVEAU Chief Executive Officer PO BOX 245, 13 RAILROAD STREET, OTEGO, NY, United States, 13825

Licenses

Number Status Type Date End date Address
24-6SKER-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-06 2026-02-28 13 Railroad Street, Otego, NY, 13825

History

Start date End date Type Value
2011-01-10 2014-09-02 Address PO BOX 245, 13 RAILROAD STREET, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
2008-08-20 2011-01-10 Address PO BOX 245, 13 RAILROAD STREET, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
2008-08-20 2020-09-02 Address P.O. BOX 245, OTEGO, NY, 13825, USA (Type of address: Service of Process)
2006-09-07 2008-08-20 Address P.O. BOX 245, OTEGO, NY, 13825, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060030 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007309 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006569 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902006123 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120914006096 2012-09-14 BIENNIAL STATEMENT 2012-09-01

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:
94560.00
Total Face Value Of Loan:
94560.00
Date:
2020-06-04
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113844.62
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94560
Current Approval Amount:
94560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95155.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State