Search icon

BURDICK AUTOMOTIVE GROUP, INC.

Company Details

Name: BURDICK AUTOMOTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1982 (43 years ago)
Entity Number: 768898
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5947 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039
Principal Address: 5947 E CIRCLE DR, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY A PELCHER Chief Executive Officer 5947 E CIRCLE DR, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5947 EAST CIRCLE DRIVE, CICERO, NY, United States, 13039

History

Start date End date Type Value
2013-08-08 2014-05-13 Address 5947 E CICLE DR, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1996-05-28 2006-12-20 Address 3904 BREWERTON RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1992-12-23 2013-08-08 Address 3904 BREWERTON RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1992-12-23 2013-08-08 Address 3904 BREWERTON RD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1982-05-10 1996-05-28 Address 3904 BREWERTON RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061423 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006551 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006990 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140513006509 2014-05-13 BIENNIAL STATEMENT 2014-05-01
130808002036 2013-08-08 BIENNIAL STATEMENT 2013-05-01
091124000791 2009-11-24 CERTIFICATE OF AMENDMENT 2009-11-24
061220000213 2006-12-20 CERTIFICATE OF CHANGE 2006-12-20
060512002414 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040518002727 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020426002901 2002-04-26 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9942497006 2020-04-09 0248 PPP 5947 East Circle 0.0, Cicero, NY, 13039-8937
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402500
Loan Approval Amount (current) 402500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8937
Project Congressional District NY-22
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407156.7
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State