Search icon

THE BUCK GROUP LLC

Company Details

Name: THE BUCK GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038240
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 105 MAIN STREET, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105 MAIN STREET, WHITESBORO, NY, United States, 13492

Filings

Filing Number Date Filed Type Effective Date
230124002787 2023-01-24 BIENNIAL STATEMENT 2023-01-01
221208003617 2022-12-08 BIENNIAL STATEMENT 2021-01-01
150129002037 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130122002195 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110316000417 2011-03-16 CERTIFICATE OF PUBLICATION 2011-03-16
110105000205 2011-01-05 ARTICLES OF ORGANIZATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908247110 2020-04-10 0248 PPP 105 MAIN STREET, WHITESBORO, NY, 13492-1205
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330358.05
Loan Approval Amount (current) 330358.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBORO, ONEIDA, NY, 13492-1205
Project Congressional District NY-22
Number of Employees 39
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333290.54
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400070 Other Civil Rights 2024-01-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-01-16
Termination Date 1900-01-01
Section 1983
Sub Section CV
Status Pending

Parties

Name THE BUCK GROUP LLC
Role Plaintiff
Name COUNTY OF ONEIDA,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State