Search icon

PSI BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PSI BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1986 (39 years ago)
Entity Number: 1101625
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 6400 SHERIDAN DR, STE 112, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PSI BUFFALO, INC. DOS Process Agent 6400 SHERIDAN DR, STE 112, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
NEIL DONHAUSER Chief Executive Officer 6400 SHERIDAN DR, STE 112, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161277593
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 6400 SHERIDAN DR, STE 112, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-12-06 Address 6400 SHERIDAN DR, STE 112, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-12-06 Address 144 SAWTOOTH OAK LN, STE 112, EASLEY, SC, 29640, 7614, USA (Type of address: Service of Process)
2008-07-23 2020-07-14 Address 6400 SHERIDAN DR, STE 112, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-07-23 2020-07-14 Address 6040 SEHRIDAN DR, STE 112, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002503 2024-12-06 BIENNIAL STATEMENT 2024-12-06
200714060179 2020-07-14 BIENNIAL STATEMENT 2020-07-01
191209000351 2019-12-09 CERTIFICATE OF AMENDMENT 2019-12-09
180709006179 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160707006275 2016-07-07 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
62949.00
Total Face Value Of Loan:
62949.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62949
Current Approval Amount:
62949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63435.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State