Search icon

BUCKINGHAM PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKINGHAM PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 1996 (29 years ago)
Entity Number: 2096416
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
BUCKINGHAM PROPERTIES LLC DOS Process Agent 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161045960
Plan Year:
2024
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-17 2024-12-30 Address 259 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2001-01-25 2012-12-17 Address 1 S WASHINGTON ST, SUITE 200, ROCHESTER, NY, 14614, 1125, USA (Type of address: Service of Process)
1996-12-27 2001-01-25 Address 1100 UNIVERSITY AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018013 2024-12-30 BIENNIAL STATEMENT 2024-12-30
221219000194 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201204060825 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181203006416 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006418 2016-12-07 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
834352.00
Total Face Value Of Loan:
834352.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
800647.00
Total Face Value Of Loan:
800647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-18
Type:
Planned
Address:
1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-01
Type:
Unprog Rel
Address:
330 MONROE AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-05
Type:
Planned
Address:
3000-3060 MONROE AVENUE, PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-10-01
Type:
Planned
Address:
222 ALEXANDER STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-11
Type:
Planned
Address:
87 NORTH CLINTON AVENUE, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$834,352
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$834,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$851,224.45
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $834,349
Utilities: $1
Jobs Reported:
64
Initial Approval Amount:
$800,647
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$805,717.76
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $800,647

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BUCKINGHAM PROPERTIES LLC
Party Role:
Plaintiff
Party Name:
BRUEGGERS ENTERPRISES, ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BUCKINGHAM PROPERTIES LLC
Party Role:
Plaintiff
Party Name:
ATLANTIC CASUALTY INSURANCE CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LARSON
Party Role:
Plaintiff
Party Name:
BUCKINGHAM PROPERTIES LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State