Search icon

BUCKNER & KOUROFSKY, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKNER & KOUROFSKY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 3002989
ZIP code: 14614
County: Blank
Place of Formation: New York
Address: 1 S WASHINGTON ST, STE 100, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1 S WASHINGTON ST, STE 100, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2013-12-10 2024-12-04 Address 1 S WASHINGTON ST, STE 100, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-01-22 2013-12-10 Address SUITE 100, 1 SOUTH WASHINGTON STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003236 2024-07-11 NOTICE OF WITHDRAWAL 2024-07-11
181119002044 2018-11-19 FIVE YEAR STATEMENT 2019-01-01
131210002255 2013-12-10 FIVE YEAR STATEMENT 2014-01-01
081211002195 2008-12-11 FIVE YEAR STATEMENT 2009-01-01
040415000549 2004-04-15 AFFIDAVIT OF PUBLICATION 2004-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
21917.00
Total Face Value Of Loan:
21917.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21917
Current Approval Amount:
21917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22101.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State