Search icon

JAMES J. BUCKLEY RESTAURANT CORP.

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)
1986-03-03 1996-05-01 Address 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
000427002435 2000-04-27 BIENNIAL STATEMENT 2000-03-01
980325002269 1998-03-25 BIENNIAL STATEMENT 1998-03-01
960501002648 1996-05-01 BIENNIAL STATEMENT 1996-03-01
950717002045 1995-07-17 BIENNIAL STATEMENT 1993-03-01
B328337-3 1986-03-03 CERTIFICATE OF INCORPORATION 1986-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035647705 2020-05-01 0202 PPP 2926 AVENUE S, BROOKLYN, NY, 11229
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70993
Loan Approval Amount (current) 70992.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71922.07
Forgiveness Paid Date 2021-08-26
4846188806 2021-04-16 0202 PPS 2926 Avenue S, Brooklyn, NY, 11229-2545
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95935
Loan Approval Amount (current) 95935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2545
Project Congressional District NY-08
Number of Employees 7
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96655.79
Forgiveness Paid Date 2022-01-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State