Search icon

BUCKINGHAM APARTMENTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUCKINGHAM APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2007
Business ALEI: 0906949
Annual report due: 31 Mar 2026
Mailing address: PO BOX 8958, NEW HAVEN, CT, United States, 06532
Business address: 88 Milan Rd, Woodbridge, CT, 06525-1715, United States
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: marcuspaper@comcast.net
E-Mail: msrealtyleasing@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN ZAMKOV Officer 88 Milan Rd, Woodbridge, CT, 06525-1715, United States - - 36 PUTTING GREEN LANE, ORANGE, CT, 06477, United States
James Zamkov Officer 88 Milan Rd, Woodbridge, CT, 06525-1715, United States +1 203-641-8654 msrealtyleasing@gmail.com 88 Milan Rd, Woodbridge, CT, 06525-1715, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Zamkov Agent 88 Milan Rd, Woodbridge, CT, 06525-1715, United States PO Box 8958, New Haven, CT, 06532, United States +1 203-641-8654 msrealtyleasing@gmail.com 88 Milan Rd, Woodbridge, CT, 06525-1715, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986802 2025-03-04 - Annual Report Annual Report -
BF-0012291667 2024-01-24 - Annual Report Annual Report -
BF-0011283875 2023-01-14 - Annual Report Annual Report -
BF-0010404639 2022-02-25 - Annual Report Annual Report 2022
0007087132 2021-01-29 - Annual Report Annual Report 2021
0006771818 2020-02-21 - Annual Report Annual Report 2020
0006436795 2019-03-09 - Annual Report Annual Report 2019
0006003839 2018-01-12 - Annual Report Annual Report 2017
0006003846 2018-01-12 - Annual Report Annual Report 2018
0005607394 2016-07-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8637297309 2020-05-01 0156 PPP 36 PUTTING GREEN LN, ORANGE, CT, 06477-3157
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140342
Loan Approval Amount (current) 140342
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 ORANGE, NEW HAVEN, CT, 06477-3157
Project Congressional District CT-03
Number of Employees 13
NAICS code 531110
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 141464.74
Forgiveness Paid Date 2021-03-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information