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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y9E2HLGKXNX1
CAGE Code:
8XC85
UEI Expiration Date:
2022-06-16

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-03-18

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
662440.00
Total Face Value Of Loan:
662440.00
Date:
2020-04-13
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:
472493.00
Total Face Value Of Loan:
472493.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
662440
Current Approval Amount:
662440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
667830.27
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472493
Current Approval Amount:
472493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478473.6

Court Cases

Court Case Summary

Filing Date:
2016-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VARNO,
Party Role:
Plaintiff
Party Name:
BUCKHEAD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VARNO,
Party Role:
Plaintiff
Party Name:
BUCKHEAD CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State