Search icon

BUCKHEAD CORP.

Company Details

Name: BUCKHEAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2533940
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 151 N GENESEE STREET, UTICA, NY, United States, 13502
Principal Address: 151 N GENESEE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y9E2HLGKXNX1 2022-06-16 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-18
Entity Start Date 2000-07-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BUCKHEAD CORP. DOS Process Agent 151 N GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOHN W WADE Chief Executive Officer 151 N GENESEE ST, UTICA, NY, United States, 13502

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205455 Alcohol sale 2022-08-01 2022-08-01 2024-08-31 1553 CENTRAL AVENUE, ALBANY, New York, 12205 Restaurant

History

Start date End date Type Value
2018-07-02 2020-09-18 Address 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2008-08-04 2018-07-02 Address 151 N GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2000-07-21 2008-08-04 Address 151 N. GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060181 2020-09-18 BIENNIAL STATEMENT 2020-07-01
180702007279 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006504 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006259 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120713006273 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100713002756 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080804002994 2008-08-04 BIENNIAL STATEMENT 2008-07-01
070326000135 2007-03-26 ANNULMENT OF DISSOLUTION 2007-03-26
DP-1694348 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000721000242 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706458304 2021-01-31 0248 PPS 151 N Genesee St, Utica, NY, 13502-2511
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) 662440
Loan Approval Amount (current) 662440
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 667830.27
Forgiveness Paid Date 2021-12-14
4557607101 2020-04-13 0248 PPP 151 N Genesee St, UTICA, NY, 13502-2511
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472493
Loan Approval Amount (current) 472493
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478473.6
Forgiveness Paid Date 2021-08-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State