Search icon

BUCKMAN HOLDING CORP.

Company Details

Name: BUCKMAN HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149783
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 2548 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617
Principal Address: 2548 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKMAN HOLDING CORP 401(K) PROFIT SHARING PLAN AND TRUST 2012 161529207 2015-01-15 BUCKMAN HOLDING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 5853423800
Plan sponsor’s address 2548 SAINT PAUL BLVD, ROCHESTER, NY, 14617

Signature of

Role Plan administrator
Date 2015-01-15
Name of individual signing LEE BUCKMAN
Role Employer/plan sponsor
Date 2015-01-15
Name of individual signing LEE BUCKMAN
BUCKMAN HOLDING CORP 401 K PROFIT SHARING PLAN TRUST 2011 161529207 2012-05-10 BUCKMAN HOLDING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 5853423800
Plan sponsor’s address 2548 SAINT PAUL BLVD, ROCHESTER, NY, 146174566

Plan administrator’s name and address

Administrator’s EIN 161529207
Plan administrator’s name BUCKMAN HOLDING CORP
Plan administrator’s address 2548 SAINT PAUL BLVD, ROCHESTER, NY, 146174566
Administrator’s telephone number 5853423800

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing BUCKMAN HOLDING CORP
BUCKMAN HOLDING CORP 401 K PROFIT SHARING PLAN TRUST 2010 161529207 2011-05-17 BUCKMAN HOLDING CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 5853423800
Plan sponsor’s address 2548 ST PAUL BLVD, ROCHESTER, NY, 14617

Plan administrator’s name and address

Administrator’s EIN 161529207
Plan administrator’s name BUCKMAN HOLDING CORP
Plan administrator’s address 2548 ST PAUL BLVD, ROCHESTER, NY, 14617
Administrator’s telephone number 5853423800

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing BUCKMAN HOLDING CORP
BUCKMAN HOLDING CORP 2009 161529207 2010-05-24 BUCKMAN HOLDING CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 5853423800
Plan sponsor’s address 2548 ST PAUL BLVD, ROCHESTER, NY, 14617

Plan administrator’s name and address

Administrator’s EIN 161529207
Plan administrator’s name BUCKMAN HOLDING CORP
Plan administrator’s address 2548 ST PAUL BLVD, ROCHESTER, NY, 14617
Administrator’s telephone number 5853423800

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing BUCKMAN HOLDING CORP

Chief Executive Officer

Name Role Address
LEE C BUCKMAN Chief Executive Officer 2548 ST PAUL BLVD, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2548 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2010-04-07 2013-07-16 Address 2548 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1999-08-09 2010-04-07 Address 2548 ST PAUL BLVD, ROCHESTER, NY, 14617, 4566, USA (Type of address: Service of Process)
1997-06-04 1999-08-09 Address 340 LAKE AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002275 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110614003083 2011-06-14 BIENNIAL STATEMENT 2011-06-01
100407000730 2010-04-07 CERTIFICATE OF CHANGE 2010-04-07
070717002651 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050802002755 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030519002137 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010802002143 2001-08-02 BIENNIAL STATEMENT 2001-06-01
990809002434 1999-08-09 BIENNIAL STATEMENT 1999-06-01
970604000262 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913507800 2020-05-29 0219 PPP 2548, ST PAUL BLVD ,, ROCHESTER, NY, 14617-4566
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14617-4566
Project Congressional District NY-25
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43887.04
Forgiveness Paid Date 2021-07-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State