Search icon

BUCKHURST FISH & JACQUEMART INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BUCKHURST FISH & JACQUEMART INC., ALASKA 65608F ALASKA
Headquarter of BUCKHURST FISH & JACQUEMART INC., CONNECTICUT 1099997 CONNECTICUT
Headquarter of BUCKHURST FISH & JACQUEMART INC., ILLINOIS CORP_66283402 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HZXXTZX29PZ5 2024-03-21 115 5TH AVE, NEW YORK, NY, 10003, 1004, USA 115 5TH AVE, NEW YORK, NY, 10003, 1004, USA

Business Information

Doing Business As BUCKHURST FISH & JACQUEMART
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-04-07
Initial Registration Date 2023-03-15
Entity Start Date 1993-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNY YEE
Role MS
Address 115 5TH AVENUE, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name JENNY YEE
Role MS
Address 115 5TH AVENUE, NEW YORK, NY, 10003, USA
Past Performance Information not Available

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

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 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-01 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, 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)
2021-08-30 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2020-04-02 2021-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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
200402061111 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-10113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006063 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401007032 2016-04-01 BIENNIAL STATEMENT 2016-04-01
141117000562 2014-11-17 CERTIFICATE OF CHANGE 2014-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054828610 2021-03-12 0202 PPS 115 5th Ave Fl 3, New York, NY, 10003-1004
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210513
Loan Approval Amount (current) 210513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1004
Project Congressional District NY-12
Number of Employees 13
NAICS code 925120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211776.08
Forgiveness Paid Date 2021-10-25
1342247306 2020-04-28 0202 PPP 115 5th Ave Fl 3, NEW YORK, NY, 10003-1004
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222994
Loan Approval Amount (current) 222994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-1004
Project Congressional District NY-12
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224386.95
Forgiveness Paid Date 2020-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State