Search icon

BUCKMAN'S FAMILY FUEL COMPANY INC.

Company Details

Name: BUCKMAN'S FAMILY FUEL COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1991 (34 years ago)
Entity Number: 1581808
ZIP code: 12817
County: Warren
Place of Formation: New York
Principal Address: 6259 STATE RT 9, CHESTERTOWN, NY, United States, 12817
Address: PO BOX 448, CHESTERTOWN, NY, United States, 12817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L BUCKMAN JR Chief Executive Officer PO BOX 448, CHESTERTOWN, NY, United States, 12817

DOS Process Agent

Name Role Address
PAUL L BUCKMAN DOS Process Agent PO BOX 448, CHESTERTOWN, NY, United States, 12817

History

Start date End date Type Value
2025-02-21 2025-02-21 Address PO BOX 448, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address PO BOX 448, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
2009-10-01 2025-02-21 Address PO BOX 448, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer)
2003-09-25 2025-02-21 Address PO BOX 448, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Service of Process)
2003-09-25 2009-10-01 Address 6259 STATE RT 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer)
1993-10-18 2003-09-25 Address ROUTE 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer)
1993-10-18 2003-09-25 Address ROUTE 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Principal Executive Office)
1993-10-18 2003-09-25 Address ROUTE 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Service of Process)
1991-10-11 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-11 1993-10-18 Address 41 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001643 2025-02-21 BIENNIAL STATEMENT 2025-02-21
191107060331 2019-11-07 BIENNIAL STATEMENT 2019-10-01
151006006135 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131030006204 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111025002977 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091001002594 2009-10-01 BIENNIAL STATEMENT 2009-10-01
070928002084 2007-09-28 BIENNIAL STATEMENT 2007-10-01
051118002469 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030925002540 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010927002528 2001-09-27 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818807104 2020-04-15 0248 PPP 6259 State Route 9, CHESTERTOWN, NY, 12817
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190975
Loan Approval Amount (current) 190975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTERTOWN, WARREN, NY, 12817-0001
Project Congressional District NY-21
Number of Employees 21
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193346.27
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State