Search icon

BURDICK FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BURDICK FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832108
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 3004 EAST AVE, ROUTE 49, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN D BURDICK Chief Executive Officer 3004 EAST AVE, ROUTE 49, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, United States, 13036

Unique Entity ID

CAGE Code:
8EL26
UEI Expiration Date:
2020-10-07

Business Information

Doing Business As:
BURDICK AUTOMOTIVE
Division Name:
BURDICK FORD INC
Activation Date:
2019-10-23
Initial Registration Date:
2019-10-08

Commercial and government entity program

CAGE number:
8EL26
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2024-10-23

Contact Information

POC:
JOHN R. RIZZO

History

Start date End date Type Value
1997-04-08 2001-04-13 Address 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
1997-04-08 2001-04-13 Address 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
1994-03-21 1997-04-08 Address 520 SOUTH MAIN STREET, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
1993-04-28 1997-04-08 Address 520 SOUTH MAIN STREET, CENTRAL SQUARE, NY, 13036, 9779, USA (Type of address: Principal Executive Office)
1993-04-28 1997-04-08 Address 520 SOUTH MAIN STREET, CENTRAL SQUARE, NY, 13036, 9779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130401002198 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110328002129 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090312002845 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070403002963 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050502002596 2005-05-02 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC20PAA054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4278.19
Base And Exercised Options Value:
4278.19
Base And All Options Value:
4278.19
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-10-28
Description:
VEHICLE REPAIR
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
232000.00
Total Face Value Of Loan:
232000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$232,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,684.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $178,600
Utilities: $3,000
Mortgage Interest: $26,000
Rent: $19,400
Refinance EIDL: $0
Healthcare: $5000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State