Search icon

BUCKLEY TIRE SERVICE INC.

Company Details

Name: BUCKLEY TIRE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1965 (60 years ago)
Entity Number: 186388
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 254 WARREN STREET, GLENS FALLS, NY, United States, 12801
Address: PO BOX 602, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 448

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEIL M BUCKLEY, JR Chief Executive Officer 221 SOUTH STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 602, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2001-04-12 2011-04-15 Address PO BOX 602, GLENS FALLSN, NY, 12801, 3829, USA (Type of address: Service of Process)
2001-04-12 2011-04-15 Address 221 SOUTH STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2001-04-12 2011-04-15 Address 254 WARREN STREET, GLENS FALLS, NY, 12801, 3829, USA (Type of address: Principal Executive Office)
1997-04-14 2001-04-12 Address 254 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1997-04-14 2001-04-12 Address 254 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1992-10-14 2001-04-12 Address RD#2 LAUREL RD., FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
1992-10-14 1997-04-14 Address 254 WARREN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1965-04-14 1997-04-14 Address 254 WARREN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415002063 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090416002815 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070502002980 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050617002215 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030325002228 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010412002092 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990412002329 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970414002525 1997-04-14 BIENNIAL STATEMENT 1997-04-01
C210119-2 1994-05-16 ASSUMED NAME CORP INITIAL FILING 1994-05-16
000048005926 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277917303 2020-04-29 0248 PPP 254 WARREN ST, GLENS FALLS, NY, 12801-3829
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-3829
Project Congressional District NY-21
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23652.85
Forgiveness Paid Date 2021-06-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State