Search icon

BURD HOME HEALTH, LLC

Company Details

Name: BURD HOME HEALTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111554
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 N. Goodman St., Ste. A403, Rochester, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURD HOME HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821010992 2024-07-31 BURD HOME HEALTH LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N GOODMAN ST, STE A403, ROCHESTER, NY, 146071182

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing LUKE KALAMAS
BURD HOME HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821010992 2023-07-31 BURD HOME HEALTH LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N GOODMAN ST, STE A403, ROCHESTER, NY, 146071182

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing LUKE KALAMAS
BURD HOME HEALTH, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821010992 2022-08-02 BURD HOME HEALTH LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N GOODMAN ST- STE A403, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing LUKE KALAMAS
BURD HOME HEALTH 401(K) PLAN 2019 821010992 2020-07-28 BURD HOME HEALTH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 5854849731
Plan sponsor’s address 274 N GOODMAN ST STE A403, ROCHESTER, NY, 146071182

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing ADAM BURDICK

DOS Process Agent

Name Role Address
ADAM BURDICK DOS Process Agent 274 N. Goodman St., Ste. A403, Rochester, NY, United States, 14607

Agent

Name Role Address
ADAM BURDICK Agent 63 SAN MARIE DRIVE, ROCHESTER, NY, 14622

History

Start date End date Type Value
2023-03-31 2025-03-18 Address 63 SAN MARIE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Registered Agent)
2023-03-31 2025-03-18 Address 274 N. Goodman St., Ste. A403, Rochester, NY, 14607, USA (Type of address: Service of Process)
2017-03-30 2023-03-31 Address 63 SAN MARIE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Registered Agent)
2017-03-30 2023-03-31 Address 63 SAN MARIE DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318001520 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230331002675 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210928002023 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190408060535 2019-04-08 BIENNIAL STATEMENT 2019-03-01
170627000557 2017-06-27 CERTIFICATE OF PUBLICATION 2017-06-27
170330010170 2017-03-30 ARTICLES OF ORGANIZATION 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080997009 2020-04-09 0219 PPP 274 NORTH GOODMAN STREET SU A403, ROCHESTER, NY, 14607-1154
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1494272
Loan Approval Amount (current) 1494272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1154
Project Congressional District NY-25
Number of Employees 424
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1509007.18
Forgiveness Paid Date 2021-04-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State