Search icon

BURKE AND BURKE INTERIORS INC.

Company Details

Name: BURKE AND BURKE INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5059958
ZIP code: 10461
County: Westchester
Place of Formation: New York
Activity Description: General Contractor with specialty in carpentry, painting, framing, drywall and masonry, concrete.
Address: 1120 Morris Park Ave, Ste 3B, Bronx, NY, United States, 10461

Contact Details

Phone +1 646-772-5528

Website http://www.burkeandburkeinteriorsinc.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE BURKE DOS Process Agent 1120 Morris Park Ave, Ste 3B, Bronx, NY, United States, 10461

Chief Executive Officer

Name Role Address
WAYNE BURKE Chief Executive Officer 1120 MORRIS PARK AVE, STE 3B, BRONX, NY, United States, 10461

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1120 MORRIS PARK AVE, STE 3B, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 573 EAST THIRD STREET, MT. VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-23 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-31 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-05 2024-04-30 Address 573 EAST THIRD STREET, MT. VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-05 2024-04-30 Address 1120 morris park avenue, suite 3b, BRONX, NY, 10461, USA (Type of address: Service of Process)
2016-12-30 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-12-30 2023-05-05 Address 573 EAST THIRD STREET, MT. VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021887 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230505002521 2023-05-05 CERTIFICATE OF CHANGE BY AGENT 2023-05-05
220707002358 2022-07-07 BIENNIAL STATEMENT 2020-12-01
161230010156 2016-12-30 CERTIFICATE OF INCORPORATION 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4291568808 2021-04-16 0202 PPP 15 S 5th Ave, Mount Vernon, NY, 10550-3112
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149098
Loan Approval Amount (current) 149098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-3112
Project Congressional District NY-16
Number of Employees 10
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149988.5
Forgiveness Paid Date 2021-11-24

Date of last update: 21 Apr 2025

Sources: New York Secretary of State