Search icon

T. J. BURKE LUMBER CO., INC.

Company Details

Name: T. J. BURKE LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1926 (99 years ago)
Entity Number: 96472
ZIP code: 13126
County: Monroe
Place of Formation: New York
Address: 38 EAST SECOND ST, Charles Handley, Oswego, NY, United States, 13126
Principal Address: 38 EAST SECOND ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 EAST SECOND ST, Charles Handley, Oswego, NY, United States, 13126

Chief Executive Officer

Name Role Address
CHARLES J. HANDLEY Chief Executive Officer 38 EAST SECOND ST, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 38 EAST SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2016-09-29 2023-10-16 Address 38 EAST SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2016-09-29 2023-10-16 Address 38 EQST SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1949-07-18 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1949-07-18 2016-09-29 Address 339 EAST AVENUE, ROCHESTER 4, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000489 2023-10-16 BIENNIAL STATEMENT 2022-05-01
160929002018 2016-09-29 BIENNIAL STATEMENT 2016-05-01
B644297-2 1988-05-25 ASSUMED NAME CORP INITIAL FILING 1988-05-25
7558-1 1949-07-18 CERTIFICATE OF AMENDMENT 1949-07-18
2809-75 1926-05-14 CERTIFICATE OF INCORPORATION 1926-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12018693 0215800 1977-12-08 30 EAST 2ND ST, Oswego, NY, 13126
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1978-01-12

Related Activity

Type Complaint
Activity Nr 320428022

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799667001 2020-04-07 0248 PPP 38 east second, OSWEGO, NY, 13126-1147
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201500
Loan Approval Amount (current) 201500
Undisbursed Amount 0
Franchise Name Do it Best � Membership Agreement
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-1147
Project Congressional District NY-24
Number of Employees 23
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165052.65
Forgiveness Paid Date 2020-12-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State