Search icon

BUCKLEY, GENT & CARY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: BUCKLEY, GENT & CARY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1991 (33 years ago)
Entity Number: 1584965
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 100 GREAT OAKS BLVD, SUITE 121, ALBANY, NY, United States, 12203
Principal Address: 100 GREAT OAKS BOULEVARD, SUITE 121, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GREAT OAKS BLVD, SUITE 121, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MARK MACDONALD Chief Executive Officer 4249 AMANDA LANE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2001-09-27 2013-10-28 Address 1218 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2001-09-27 2003-09-30 Address 1218 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-15 2001-09-27 Address 1218 CENTRAL AVENUE, ALBANY, NY, 12305, USA (Type of address: Principal Executive Office)
1992-11-10 2001-09-27 Address 5009 JUNIPER LANE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-10-15 Address , P.C., 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-09-03 2018-06-13 Name BUCKLEY, GENT, MACDONALD & CARY CERTIFIED PUBLIC ACCOUNTANTS, P.C.
1991-10-25 2011-11-10 Address 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1991-10-25 1992-09-03 Name BUCKLEY, GENT AND MACDONALD, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Filings

Filing Number Date Filed Type Effective Date
180613000532 2018-06-13 CERTIFICATE OF AMENDMENT 2018-06-13
131028006029 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111110002423 2011-11-10 BIENNIAL STATEMENT 2011-10-01
090930002487 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071018002383 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051116002264 2005-11-16 BIENNIAL STATEMENT 2005-10-01
030930002514 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010927002010 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991021002145 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002012 1997-10-16 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841978606 2021-03-20 0248 PPP 100 Great Oaks Blvd Ste 121, Albany, NY, 12203-7925
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78820
Loan Approval Amount (current) 78820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-7925
Project Congressional District NY-20
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79379.3
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State