BURKE LENDING, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BURKE LENDING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 May 2005 |
Business ALEI: | 0823307 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 Robert Rd, Manchester, CT, 06040-4520, United States |
Mailing address: | 26 Robert Rd, Manchester, CT, United States, 06040-4520 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jburke@burkemortgage.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John Burke | Agent | 26 Robert Rd, Manchester, CT, 06040-4520, United States | 26 Robert Rd, Manchester, CT, 06040-4520, United States | +1 860-306-3286 | jburke@burkemortgage.com | 519 W Lyon Farm Dr, Greenwich, CT, 06831-4361, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETA E. BURKE | Officer | 26 Robert Rd, Manchester, CT, 06040-4520, United States | 26 Robert Rd, Manchester, CT, 06040-4520, United States |
JOHN B. BURKE III | Officer | 26 Robert Rd, Manchester, CT, 06040-4520, United States | 26 Robert Rd, Manchester, CT, 06040-4520, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012972374 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012131950 | 2024-01-15 | - | Annual Report | Annual Report | - |
BF-0012466269 | 2023-11-22 | 2023-11-22 | Change of Agent Address | Agent Address Change | - |
BF-0011173003 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010203063 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007279147 | 2021-04-01 | - | Annual Report | Annual Report | 2020 |
0007279155 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0007279145 | 2021-04-01 | - | Annual Report | Annual Report | 2019 |
0006011778 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
0005835622 | 2017-05-05 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7240317201 | 2020-04-28 | 0156 | PPP | 15 PITKIN ST, MANCHESTER, CT, 06040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information