Search icon

BURKE CONTRACTING, LLC

Company Details

Name: BURKE CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641372
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5296 BURKE LANE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
RICHARD CAPOZZI DOS Process Agent 5296 BURKE LANE, FAYETTEVILLE, NY, United States, 13066

Permits

Number Date End date Type Address
N74N-2018919-30770 2018-09-19 2018-09-20 OVER DIMENSIONAL VEHICLE PERMITS No data
N74N-2018919-30849 2018-09-19 2018-09-21 OVER DIMENSIONAL VEHICLE PERMITS No data
FXGG-201883-24191 2018-08-03 2018-08-07 OVER DIMENSIONAL VEHICLE PERMITS No data
FXGG-201883-24195 2018-08-03 2018-08-07 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
180305008745 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140319006001 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120424003134 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100326003333 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080307000309 2008-03-07 ARTICLES OF ORGANIZATION 2008-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341426351 0215800 2016-04-26 1700 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-26
Emphasis L: GUTREH, P: GUTREH
Case Closed 2016-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2016-05-16
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2016-06-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: a) Second floor, north end, on or about 4-26-16: One employee was cutting metal studs using a chop saw with a fiber reinforced abrasive cutting blade, without using eye protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2016-05-16
Abatement Due Date 2016-05-24
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-06-16
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) First floor, northeast corner, on or about 4-26-16: Employees were using various power tools plugged into a 4"x4" metal box/quad receptacle assembly that was not being used as designed or as "listed and labeled". b) Second floor, northeast corner, on or about 4-26-16: Employees were using various power tools plugged into a 4"x4" metal box/duplex receptacle assembly that was not being used as designed or as "listed and labeled". ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2016-05-16
Abatement Due Date 2016-05-24
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2016-06-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection: a) Second floor, northeast corner, on or about 4-26-16: Employees were using various power tools plugged into extension cords and a 4"x4" metal box/duplex receptacle assembly that was not protected by a ground fault circuit interrupter (GFCI). ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
341061331 0215800 2015-11-17 WEST WATER STREET AT S. CLINTON ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-11-17
Emphasis L: FALL, P: FALL
Case Closed 2016-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-11-24
Abatement Due Date 2015-12-07
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-12-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 11/17/2015, Second Floor Deck: Employees working at the edge of the second floor deck were not utilizing a fall arrest system while installing guardrails. Employees exposed to falls of 12 feet. Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429577103 2020-04-15 0248 PPP 6838 E GENESEE ST, FAYETTEVILLE, NY, 13066-1029
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13720
Loan Approval Amount (current) 13720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1029
Project Congressional District NY-22
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13896.29
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State