Search icon

Burton Mac, Inc.

Headquarter

Details

Name: Burton Mac, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 23 Sep 1927 (97 years ago)
Entity Number: 000-012-590
Register Number: 000012590
Historical Names: Michael Construction Co., Inc.
Michael Supply Company, Inc.
ZIP code: 36117
County: Montgomery
Place of Formation: Talladega County
Principal Address: ---TALLADEGA, AL
Registered Office Street Address: 638 OLIVER ROADMONTGOMERY, AL 36117
Authorized Capital: $7,500
Paid Share Capital: $9,100

Activities PLUMBING

Links between entities

Type Company Name Company Number State
Headquarter of Burton Mac, Inc., MISSISSIPPI 1116278 MISSISSIPPI
Headquarter of Burton Mac, Inc., FLORIDA F08000002610 FLORIDA
Headquarter of Burton Mac, Inc., KENTUCKY 0984191 KENTUCKY

Agent

Name Role
BURTON, THOMAS F Agent

Incorporator

Name Role
MICHAEL, O L Incorporator
ROBBS, J M Incorporator
BROWN, J W Incorporator

Events

Event Date Event Type Old Value New Value
2011-05-13 Name Change Michael Supply Company, Inc. Burton Mac, Inc.
1983-12-30 Capital Change $75,000 Authorized $9,100 Paid In $7,500 Authorized $9,100 Paid In
1971-03-29 Name Merged No data Hayes Plumbing and Heating Company
1956-11-10 Capital Change $40,000 Authorized $9,100 Paid In $75,000 Authorized $9,100 Paid In
1930-01-18 Name Change Michael Construction Co., Inc. Michael Supply Company, Inc.
1929-07-03 Capital Change $10,000 Authorized $9,100 Paid In $40,000 Authorized $9,100 Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101203552 0418300 1987-07-22 205 EAST SOUTH ST., TALLADEGA, AL, 35160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-22
Case Closed 1987-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-08-12
Abatement Due Date 1987-08-18
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084308401 2021-02-01 0459 PPS 638 Oliver Rd, Montgomery, AL, 36117-2242
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49695
Loan Approval Amount (current) 49695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, MONTGOMERY, AL, 36117-2242
Project Congressional District AL-02
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50255.45
Forgiveness Paid Date 2022-03-16
5458577006 2020-04-05 0459 PPP 638 OLIVER RD, MONTGOMERY, AL, 36117-2242
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTGOMERY, MONTGOMERY, AL, 36117-2242
Project Congressional District AL-02
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40266.86
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State