Search icon

BURRIS ENTERPRISES, INC.

Company Details

Name: BURRIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790013
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 250 METRO PARK, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BURRIS Chief Executive Officer 250 METRO PARK, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
PRINTING PLUS DOS Process Agent 250 METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 125 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-04-05 2024-07-08 Address 125 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-04-05 2024-07-08 Address 125 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-03-24 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-24 2011-04-05 Address 125 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001573 2024-07-08 BIENNIAL STATEMENT 2024-07-08
130410002350 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110405002093 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090324000551 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8817397105 2020-04-15 0219 PPP 250 Metro Park, Rochester, NY, 14623
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68025
Loan Approval Amount (current) 68025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68517.02
Forgiveness Paid Date 2021-01-12
6723678309 2021-01-27 0219 PPS 250 Metro Park, Rochester, NY, 14623-2617
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73375
Loan Approval Amount (current) 73375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2617
Project Congressional District NY-25
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73762.98
Forgiveness Paid Date 2021-08-11

Date of last update: 10 Mar 2025

Sources: New York Secretary of State