Search icon

BUCKLE-DOWN INC.

Company Details

Name: BUCKLE-DOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185244
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 BROMTON DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 BROMTON DR, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROSS LABELSON Chief Executive Officer 900 BROMTON DR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2005-03-31 2007-04-27 Address 900 BROMTON DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318060079 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170302007109 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007668 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006951 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110427002909 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090324002117 2009-03-24 BIENNIAL STATEMENT 2009-03-01
070427002953 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050331001033 2005-03-31 CERTIFICATE OF INCORPORATION 2005-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345774277 0214700 2022-02-09 470 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-02-09
Emphasis N: COVID-19
Case Closed 2022-07-21

Related Activity

Type Complaint
Activity Nr 1864359
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606997710 2020-05-01 0235 PPP 900 Bromton Dr, WESTBURY, NY, 11590
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336500
Loan Approval Amount (current) 336500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 44
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341043.5
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604768 Patent 2016-06-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-21
Termination Date 2016-09-19
Section 0271
Status Terminated

Parties

Name BUCKLE-DOWN INC.
Role Plaintiff
Name CHROME INDUSTRIES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State