Search icon

BUCKLES AGENCY, INC.

Company Details

Name: BUCKLES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2013 (12 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 4461204
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1224 EAST STATE ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 EAST STATE ST, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
JASON R BUCKLES Chief Executive Officer 1224 EAST STATE ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 1224 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 1224 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-07-30 Address 1224 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2024-01-25 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-07-30 Address 1224 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2019-05-29 2024-01-25 Address 1224 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2013-09-19 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-19 2024-01-25 Address 1224 EAST STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730017838 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
240125000789 2024-01-25 BIENNIAL STATEMENT 2024-01-25
190529002023 2019-05-29 BIENNIAL STATEMENT 2017-09-01
130919000456 2013-09-19 CERTIFICATE OF INCORPORATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555308300 2021-01-17 0296 PPS 1224 E State St, Olean, NY, 14760-3816
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10717.7
Loan Approval Amount (current) 10717.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-3816
Project Congressional District NY-23
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10799.62
Forgiveness Paid Date 2021-11-03
5252558208 2020-08-07 0296 PPP 1224 East State St, OLEAN, NY, 14760-3816
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10717.7
Loan Approval Amount (current) 10717.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-3816
Project Congressional District NY-23
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10816.95
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State