Search icon

BUCKHURST FISH & JACQUEMART INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUCKHURST FISH & JACQUEMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1980 (45 years ago)
Entity Number: 620735
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 115 5th Ave., New York, NY, United States, 10003

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL BUCKHURST Chief Executive Officer 115 5TH AVE., NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
65608F
State:
ALASKA
Type:
Headquarter of
Company Number:
1099997
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_66283402
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HZXXTZX29PZ5
CAGE Code:
9J3R9
UEI Expiration Date:
2025-08-16

Business Information

Doing Business As:
BUCKHURST FISH & JACQUEMART
Activation Date:
2024-08-20
Initial Registration Date:
2023-03-15

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 115 5TH AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 290 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-01 2024-04-01 Address 290 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401034721 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220930009848 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929004932 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220408002774 2022-04-08 BIENNIAL STATEMENT 2022-04-01
210901001809 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
210513.00
Total Face Value Of Loan:
210513.00
Date:
2020-04-29
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:
222994.00
Total Face Value Of Loan:
222994.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222994
Current Approval Amount:
222994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224386.95
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210513
Current Approval Amount:
210513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211776.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State