Search icon

MR. BURKELMAN, INC.

Company Details

Name: MR. BURKELMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2013 (11 years ago)
Entity Number: 4475205
ZIP code: 11791
County: Westchester
Place of Formation: New York
Address: 95 ASHFORD DRIVE, SYOSSET, NY, United States, 11791
Principal Address: 101 MAIN ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN R. CORWIN DOS Process Agent 95 ASHFORD DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DAVID KIMELMAN Chief Executive Officer 101 MAIN STREET, COLD SPRING, NY, United States, 10516

Filings

Filing Number Date Filed Type Effective Date
171013006079 2017-10-13 BIENNIAL STATEMENT 2017-10-01
131021010011 2013-10-21 CERTIFICATE OF INCORPORATION 2013-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344164157 0213100 2019-07-18 101 MAIN STREET, COLD SPRING, NY, 10516
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-07-18
Case Closed 2019-10-25

Related Activity

Type Complaint
Activity Nr 1474637
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IV B
Issuance Date 2019-09-18
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(b): Where flammable liquids are used or handled, except in closed containers, means were not provided to dispose promptly and safely of leakage or spills. a) At the worksite, during fragrance container filling: On or prior to 7/18/19, means were not provided to dispose promptly and safely of leakage or spills of Alpha Aromatics Alc Flam liquid fragrance which occurred while pouring from a 5 gallon plastic container.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IV D
Issuance Date 2019-09-18
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(iv)(d): Flammable liquids were not drawn from or transferred into vessels, containers, or portable tanks within a building only through a closed piping system, from safety cans, by means of a device drawing through the top, or from a container or portable tanks by gravity through an approved self-closing valve: a) At the worksite, during fragrance container filling: On or prior to 7/18/19, Alpha Aromatics Alc Flam liquid fragrance was poured directly from a 5 gallon plastic container without use of an approved self-closing valve or similar device to limit spilling.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E05 I
Issuance Date 2019-09-18
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(5)(i): Portable fire extinguishment and control equipment was not provided in such quantities and types as were needed for special hazards of operation and storage: (a) At the worksite, during fragrance container filling: On or prior to 7/18/19,the employer did not provide portable fire extinguisher(s) or other fire control equipment during the filling operation, which involved Alpha Aromatics Alc Flam liquid fragrance, a Category 2 flammable liquid.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2019-09-18
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-15
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the worksite: On or prior to 7/18/19, the employer provided portable fire extinguishers in the workplace but did not train employees in fire extinguisher use.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2019-09-18
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At the worksite, during filling and packaging of fragrance bottles: On or prior to 7/10/19, the employer did not develop and implement a written hazard communication program to address physical and health hazards associated with use of Alpha Aromatics Alc Flammable fragrances in various formulations, which are classified as Category 2 flammable liquids and may cause skin and eye irritation.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2019-09-18
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or were likely to be present, which necessitated the use of personal protective equipment: (a) At the worksite, during fragrance container filling: On or prior to 7/10/19, the employer did not assess hazards associated with handling the Alpha Aromatics Alc Flam liquid fragrance to determine if use of personal protective equipment was needed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183538307 2021-01-21 0202 PPS 20 Pond Rd, Cold Spring, NY, 10516-3503
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70070
Loan Approval Amount (current) 70070
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3503
Project Congressional District NY-17
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 70553.77
Forgiveness Paid Date 2021-10-06
8819137101 2020-04-15 0202 PPP 101 Main Street, Cold Spring, NY, 10516
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70070
Loan Approval Amount (current) 70070
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 70713.11
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State