Search icon

BUCKMILLER AUTOMATIC SPRINKLER CORP

Company Details

Name: BUCKMILLER AUTOMATIC SPRINKLER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1960 (65 years ago)
Entity Number: 129498
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 389 BROOME STREET, NEW YORK, NY, United States, 10013
Principal Address: 176 TATE RD, PO BOX 310, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKMILLER AUTOMATIC SPRINKLER CORP. 401(K) PLAN 2023 135670155 2024-05-14 BUCKMILLER AUTOMATIC SPRINKLER CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2129661980
Plan sponsor’s address 389 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing PATRICK BLACK
BUCKMILLER AUTOMATIC SPRINKLER CORP. 401(K) PLAN 2022 135670155 2023-04-25 BUCKMILLER AUTOMATIC SPRINKLER CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2129661980
Plan sponsor’s address 389 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing PATRICK BLACK
BUCKMILLER AUTOMATIC SPRINKLER CORP. 401(K) PLAN 2021 135670155 2022-07-11 BUCKMILLER AUTOMATIC SPRINKLER CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2129661980
Plan sponsor’s address 389 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing PATRICK BLACK
BUCKMILLER AUTOMATIC SPRINKLER CORP. 401(K) PLAN 2020 135670155 2021-03-19 BUCKMILLER AUTOMATIC SPRINKLER CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2129661980
Plan sponsor’s address 389 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing PATRICK BLACK
BUCKMILLER AUTOMATIC SPRINKLER CORP. 401(K) PLAN 2019 135670155 2020-05-14 BUCKMILLER AUTOMATIC SPRINKLER CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2129661980
Plan sponsor’s address 389 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing PATRICK BLACK
BUCKMILLER AUTOMATIC SPRINKLER CORP. 401(K) PLAN 2018 135670155 2019-07-09 BUCKMILLER AUTOMATIC SPRINKLER CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2129661980
Plan sponsor’s address 389 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing PATRICK BLACK

Chief Executive Officer

Name Role Address
RICHARD M BLACK Chief Executive Officer 389 BROOME STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PATRICK T BLACK DOS Process Agent 389 BROOME STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-26 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120717002807 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100622002229 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080613002740 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060628002094 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040708002338 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020531002570 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000609002352 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980605002647 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960823002149 1996-08-23 BIENNIAL STATEMENT 1996-06-01
950707002211 1995-07-07 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251098702 2021-03-26 0202 PPS 389 Broome St, New York, NY, 10013-3250
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326400
Loan Approval Amount (current) 326400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3250
Project Congressional District NY-10
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328322.13
Forgiveness Paid Date 2021-11-03
9799627200 2020-04-28 0202 PPP 389 Broome street 2nd Floor, NEW YORK, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541100
Loan Approval Amount (current) 541100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 547863.75
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State