Search icon

BUCKINGHAM BROTHERS, LLC

Company Details

Name: BUCKINGHAM BROTHERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2017 (7 years ago)
Entity Number: 5227884
ZIP code: 13327
County: Lewis
Place of Formation: New York
Address: PO BOX 342, CROGHAN, NY, United States, 13327

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G7KJH9QPLWA3 2024-11-05 45 REDFIELD ST, CONSTANTIA, NY, 13044, USA 45 REDFIELD ST, CONSTANTIA, NY, 13044, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2023-11-06
Entity Start Date 2018-01-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY BUCKINGHAM
Role MEMBER
Address 45 REDFIELD ST, CONSTANTIA, NY, 13044, USA
Government Business
Title PRIMARY POC
Name TIMOTHY BUCKINGHAM
Role MEMBER
Address 45 REDFIELD ST, CONSTANTIA, NY, 13044, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKINGHAM BROTHERS, LLC 401(K) PROFIT SHARING PLAN 2023 823288460 2024-07-30 BUCKINGHAM BROTHERS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445110
Sponsor’s telephone number 3154085298
Plan sponsor’s address 45 REDFIELD STREET, CONSTANTIA, NY, 13044

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing PLAN SPONSOR
BUCKINGHAM BROTHERS, LLC 401(K) PROFIT SHARING PLAN 2022 823288460 2023-07-31 BUCKINGHAM BROTHERS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445110
Sponsor’s telephone number 3154085298
Plan sponsor’s address 45 REDFIELD STREET, CONSTANTIA, NY, 13044

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing PLAN SPONSOR
BUCKINGHAM BROTHERS, LLC 401(K) PROFIT SHARING PLAN 2021 823288460 2022-08-10 BUCKINGHAM BROTHERS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445110
Sponsor’s telephone number 3154085298
Plan sponsor’s address 45 REDFIELD STREET, CONSTANTIA, NY, 13044

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing PLAN SPONSOR
BUCKINGHAM BROTHERS, LLC 401(K) PROFIT SHARING PLAN 2020 823288460 2021-06-29 BUCKINGHAM BROTHERS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445110
Sponsor’s telephone number 3154085298
Plan sponsor’s address 45 REDFIELD STREET, CONSTANTIA, NY, 13044

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing PLAN SPONSOR
BUCKINGHAM BROTHERS, LLC 401(K) PROFIT SHARING PLAN 2019 823288460 2020-10-15 BUCKINGHAM BROTHERS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445110
Sponsor’s telephone number 3154085298
Plan sponsor’s address 45 REDFIELD STREET, CONSTANTIA, NY, 13044

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PLAN SPONSOR
BUCKINGHAM BROTHERS, LLC 401(K) PROFIT SHARING PLAN 2018 823288460 2019-06-03 BUCKINGHAM BROTHERS, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445110
Sponsor’s telephone number 3156239472
Plan sponsor’s address 45 REDFIELD STREET, CONSTANTIA, NY, 13044

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing TIM BUCKINGHAM
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing TIM BUCKINGHAM

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 342, CROGHAN, NY, United States, 13327

Licenses

Number Type Date Last renew date End date Address Description
732194 Retail grocery store No data No data No data 45 REDFIELD ST, CONSTANTIA, NY, 13044 No data
0081-20-209875 Alcohol sale 2024-01-11 2024-01-11 2027-01-31 45 REDFIELD ST, CONSTANTIA, New York, 13044 Grocery Store

History

Start date End date Type Value
2017-11-01 2023-09-18 Address PO BOX 342, CROGHAN, NY, 13327, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918002448 2023-09-18 BIENNIAL STATEMENT 2021-11-01
180222000703 2018-02-22 CERTIFICATE OF PUBLICATION 2018-02-22
171101000472 2017-11-01 ARTICLES OF ORGANIZATION 2017-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-26 BUCKINGHAM MARKET 45 REDFIELD ST, CONSTANTIA, Oswego, NY, 13044 A Food Inspection Department of Agriculture and Markets No data
2023-04-07 BUCKINGHAM MARKET 45 REDFIELD ST, CONSTANTIA, Oswego, NY, 13044 B Food Inspection Department of Agriculture and Markets 06B -Two store made turkey sandwiches are stored under heat lights at deli counter at internal temperature of 74°F for undocumented time. Establishment does not maintain written time & temperature log for hot holding turkey sandwiches. Management voluntarily discarded the two store made sandwiches during inspection. The accuracy of the thermometer used was verified during the inspection.
2022-04-06 BUCKINGHAM MARKET 45 REDFIELD ST, CONSTANTIA, Oswego, NY, 13044 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949777209 2020-04-27 0248 PPP 45 Redfield St, Constantia, NY, 13044
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247400
Loan Approval Amount (current) 247400
Undisbursed Amount 0
Franchise Name Do it Best � Membership Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Constantia, OSWEGO, NY, 13044-0001
Project Congressional District NY-24
Number of Employees 56
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250185.79
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3074069 Intrastate Non-Hazmat 2024-08-30 3417 2023 1 1 Private(Property)
Legal Name BUCKINGHAM BROTHERS LLC
DBA Name BUCKINGHAM HOME CENTER
Physical Address 45 REDFIELD ST, CONSTANTIA, NY, 13044, US
Mailing Address 45 REDFIELD ST, CONSTANTIA, NY, 13044, US
Phone (315) 623-9786
Fax (315) 346-1504
E-mail TIMBUCKINGHAM@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 19
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900796 Copyright 2019-07-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2019-07-04
Termination Date 2020-08-18
Section 0101
Status Terminated

Parties

Name ADLIFE MARKETING & COMMUNICATI
Role Plaintiff
Name BUCKINGHAM BROTHERS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State