Search icon

BUCKINGHAM PROPERTIES LLC

Company Details

Name: BUCKINGHAM PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096416
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 259 ALEXANDER STREET, ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKINGHAM PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161045960 2024-09-25 BUCKINGHAM PROPERTIES LLC 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing KYLE INGALLS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing KYLE INGALLS
Valid signature Filed with authorized/valid electronic signature
BUCKINGHAM PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161045960 2023-10-12 BUCKINGHAM PROPERTIES LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing KENNETH GLAZER
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing KENNETH GLAZER
BUCKINGHAM PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161045960 2022-10-17 BUCKINGHAM PROPERTIES LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing BILL SONDERICKER
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing BILL SONDERICKER
BUCKINGHAM PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161045960 2021-03-29 BUCKINGHAM PROPERTIES LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2021-03-28
Name of individual signing CHRISTOPHER CIMINI
Role Employer/plan sponsor
Date 2021-03-28
Name of individual signing CHRISTOPHER CIMINI
BUCKINGHAM PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161045960 2020-10-15 BUCKINGHAM PROPERTIES LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CHRISTOPHER CIMINI
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing CHRISTOPHER CIMINI
BUCKINGHAM PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 161045960 2019-08-27 BUCKINGHAM PROPERTIES LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing CHRISTOPHER CIMINI
Role Employer/plan sponsor
Date 2019-08-27
Name of individual signing CHRISTOPHER CIMINI
BUCKINGHAM PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 161045960 2018-10-01 BUCKINGHAM PROPERTIES LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing RICHARD FINLEY
Role Employer/plan sponsor
Date 2018-09-28
Name of individual signing RICHARD FINLEY
BUCKINGHAM PROPERTIES LLC 401 K PROFIT SHARING PLAN TRUST 2016 161045960 2017-08-11 BUCKINGHAM PROPERTIES LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing RICHARD FINLEY III
BUCKINGHAM PROPERTIES LLC 401 K PROFIT SHARING PLAN TRUST 2015 161045960 2016-08-04 BUCKINGHAM PROPERTIES LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing CHRIS CIMINI
BUCKINGHAM PROPERTIES LLC 401 K PROFIT SHARING PLAN TRUST 2014 161045960 2015-07-31 BUCKINGHAM PROPERTIES LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531310
Sponsor’s telephone number 5852959500
Plan sponsor’s address 259 ALEXANDER STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing RICHARD FINLEY

DOS Process Agent

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

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
141202007583 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130605000033 2013-06-05 CERTIFICATE OF AMENDMENT 2013-06-05
121217006578 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110104002572 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081203002450 2008-12-03 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344683529 0213600 2020-02-18 1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-02-18
Emphasis P: GUTREH, L: GUTREH
Case Closed 2020-03-10
315502542 0213600 2011-08-01 330 MONROE AVENUE, ROCHESTER, NY, 14607
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-08-01
Case Closed 2011-09-01

Related Activity

Type Referral
Activity Nr 201339074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2011-08-11
Abatement Due Date 2011-08-16
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2011-08-11
Abatement Due Date 2011-08-16
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2011-08-11
Abatement Due Date 2011-08-16
Current Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2011-08-11
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2011-08-11
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 2
Gravity 01
314389008 0213600 2010-04-05 3000-3060 MONROE AVENUE, PITTSFORD, NY, 14534
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-04-05
311407464 0213600 2007-10-01 222 ALEXANDER STREET, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-01
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-10-01
305191074 0213600 2002-03-11 87 NORTH CLINTON AVENUE, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-11
Emphasis S: CONSTRUCTION
Case Closed 2002-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-03-28
Abatement Due Date 2002-04-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357928610 2021-03-23 0219 PPS 259 Alexander St, Rochester, NY, 14607-2514
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 834352
Loan Approval Amount (current) 834352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2514
Project Congressional District NY-25
Number of Employees 67
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 851224.45
Forgiveness Paid Date 2023-04-03
8984127004 2020-04-09 0219 PPP 259 ALEXANDER STREET, ROCHESTER, NY, 14607-2514
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800647
Loan Approval Amount (current) 800647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-2514
Project Congressional District NY-25
Number of Employees 64
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 805717.76
Forgiveness Paid Date 2020-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1672571 Intrastate Non-Hazmat 2007-08-01 5000 2006 2 4 Private(Property)
Legal Name BUCKINGHAM PROPERTIES LLC
DBA Name -
Physical Address 1 S WASHINGTON ST STE 200, ROCHESTER, NY, 14614, US
Mailing Address 1 S WASHINGTON ST STE 200, ROCHESTER, NY, 14614, US
Phone (585) 295-9500
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706275 Other Personal Injury 2017-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-05-03
Termination Date 2019-02-05
Date Issue Joined 2017-05-17
Section 1332
Sub Section PI
Status Terminated

Parties

Name LARSON
Role Plaintiff
Name BUCKINGHAM PROPERTIES LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State