Search icon

BUCKINGHAM TRADING PARTNERS INC.

Company Details

Name: BUCKINGHAM TRADING PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1192052
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMRAN HAKIM Chief Executive Officer 3 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-06-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-26 2005-10-12 Address 425 EAST 61 STREET, FIFTH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-09-26 2005-10-12 Address 425 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-09-26 2005-10-12 Address 425 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-09 1994-09-26 Address 425 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-09 1994-09-26 Address 425 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1987-08-04 1994-09-26 Address 425 EAST 61ST STREET, FIFTH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1987-08-04 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190903002031 2019-09-03 BIENNIAL STATEMENT 2019-08-01
171002002018 2017-10-02 BIENNIAL STATEMENT 2017-08-01
161101002040 2016-11-01 BIENNIAL STATEMENT 2015-08-01
130816002392 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110819002405 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090806002321 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070820002847 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051012002981 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030805002548 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010813002548 2001-08-13 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809797205 2020-04-28 0202 PPP 3 West 57th Street, 7th Floor, New York, NY, 10019
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865000
Loan Approval Amount (current) 865000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 56
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 872915.34
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State