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
2025-03-24 2025-03-24 Address 250 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 125 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-03-24 Address 250 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2024-07-08 2024-07-08 Address 125 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324001813 2025-03-24 BIENNIAL STATEMENT 2025-03-24
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

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
73375.00
Total Face Value Of Loan:
73375.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
68025.00
Total Face Value Of Loan:
68025.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68025
Current Approval Amount:
68025
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68517.02
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73375
Current Approval Amount:
73375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73762.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State