Search icon

BUCKLEY'S AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKLEY'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (23 years ago)
Entity Number: 2827715
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 2048 GRAND CENTRAL AVE, HORSEHEADS, NY, United States, 14845
Principal Address: 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUCKLEY'S AUTOMOTIVE, INC. DOS Process Agent 2048 GRAND CENTRAL AVE, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
JAMES M BUCKLEY Chief Executive Officer 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
050541888
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-07-23 Address 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-11-21 2025-07-23 Address 2048 GRAND CENTRAL AVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250723000314 2025-07-23 BIENNIAL STATEMENT 2025-07-23
231121000951 2023-11-21 BIENNIAL STATEMENT 2022-10-01
210216060889 2021-02-16 BIENNIAL STATEMENT 2020-10-01
161014006030 2016-10-14 BIENNIAL STATEMENT 2016-10-01
121012006130 2012-10-12 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$114,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,789.65
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $114,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State