Search icon

JAMES J. BUCKLEY RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES J. BUCKLEY RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061847
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2926 AVENUE S, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN BUCKLEY Chief Executive Officer 2926 AVENUE S, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
JAMES J BUCKLEY DOS Process Agent 2926 AVENUE S, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110686 Alcohol sale 2024-07-11 2024-07-11 2026-04-30 2926 AVENUE S, BROOKLYN, New York, 11229 Restaurant

History

Start date End date Type Value
2010-05-12 2012-04-13 Address 2926 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-05-01 2010-05-12 Address 2926 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-05-01 2010-05-12 Address 2926 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1995-07-17 1996-05-01 Address 2926 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-07-17 2010-05-12 Address 2926 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120413002502 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100512002116 2010-05-12 BIENNIAL STATEMENT 2010-03-01
060329002441 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040426002027 2004-04-26 BIENNIAL STATEMENT 2004-03-01
020923002426 2002-09-23 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
531049.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-16
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:
95935.00
Total Face Value Of Loan:
95935.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
70993.00
Total Face Value Of Loan:
70992.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70993
Current Approval Amount:
70992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71922.07
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95935
Current Approval Amount:
95935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96655.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State