Search icon

BURGIO AND CAMPOFELICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURGIO AND CAMPOFELICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1975 (50 years ago)
Entity Number: 379148
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE DEVINCENTIS Chief Executive Officer 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, United States, 14059

Unique Entity ID

CAGE Code:
4SLR1
UEI Expiration Date:
2018-05-02

Business Information

Activation Date:
2017-05-02
Initial Registration Date:
2007-06-15

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-07 2023-09-28 Address 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, 14059, USA (Type of address: Service of Process)
2019-06-07 2023-09-28 Address 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1995-03-21 2019-06-07 Address 670 CHAIRFACTORY RD, ELMA, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230928003495 2023-09-28 BIENNIAL STATEMENT 2023-09-01
190607002040 2019-06-07 BIENNIAL STATEMENT 2017-09-01
20070122065 2007-01-22 ASSUMED NAME CORP INITIAL FILING 2007-01-22
950321002002 1995-03-21 BIENNIAL STATEMENT 1993-09-01
A500855-3 1978-07-13 CERTIFICATE OF AMENDMENT 1978-07-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
300707.00
Total Face Value Of Loan:
300707.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
333600.00
Total Face Value Of Loan:
333600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-23
Type:
Planned
Address:
1116 VISION PARKWAY, CORFU, NY, 14036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-31
Type:
Unprog Rel
Address:
2475 GEORGE URBAN BLVD, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-10-04
Type:
Referral
Address:
280 CENTRAL AVENUE - SUNY FREDONIA NEW RESIDENCE HALL PROJECT, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-05
Type:
Planned
Address:
3832 SAUNDERS SETTLEMENT ROAD (WNY UROLOGY), SANBORN, NY, 14132
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-19
Type:
Planned
Address:
3595 STATE SCHOOL ROAD, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$333,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,670.31
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $333,600
Jobs Reported:
25
Initial Approval Amount:
$300,707
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,774.88
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $300,702
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 685-6958
Add Date:
2005-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-04-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BURGIO AND CAMPOFELICE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BURGIO AND CAMPOFELICE, INC.
Party Role:
Plaintiff
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