Search icon

J.T. BURNS MANAGEMENT, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.T. BURNS MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1974 (51 years ago)
Entity Number: 350415
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1732 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T BURNS Chief Executive Officer 1732 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1732 WESTERN AVE, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
F21000005777
State:
FLORIDA

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 1732 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-04-28 Address 1732 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2024-08-08 Address 1732 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240808003121 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230428001317 2023-04-28 BIENNIAL STATEMENT 2022-08-01
210930002833 2021-09-30 BIENNIAL STATEMENT 2021-09-30
20160307027 2016-03-07 ASSUMED NAME LLC INITIAL FILING 2016-03-07
140821006339 2014-08-21 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
825320.00
Total Face Value Of Loan:
825320.00

Paycheck Protection Program

Jobs Reported:
88
Initial Approval Amount:
$825,320
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$825,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$833,098.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $756,138
Utilities: $700
Mortgage Interest: $0
Rent: $4,400
Refinance EIDL: $0
Healthcare: $64082
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2017-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MIDDLESEX MUTUAL ASSURANCE COM
Party Role:
Plaintiff
Party Name:
J.T. BURNS MANAGEMENT, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State