Search icon

PSI BUFFALO, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSI BUFFALO, INC. 401K PLAN 2023 161277593 2024-04-23 PSI BUFFALO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 541600
Sponsor’s telephone number 7165659400
Plan sponsor’s address 6400 SHERIDAN DR STE 112, WILLIAMSVILLE, NY, 142214842

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing KEN DONHAUSER
Role Employer/plan sponsor
Date 2024-04-23
Name of individual signing KEN DONHAUSER
PSI BUFFALO, INC. 401K PLAN 2022 161277593 2023-05-09 PSI BUFFALO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 541600
Sponsor’s telephone number 7165659400
Plan sponsor’s address 6400 SHERIDAN DR STE 112, WILLIAMSVILLE, NY, 142214842

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing KEN DONHAUSER
Role Employer/plan sponsor
Date 2023-04-11
Name of individual signing KEN DONHAUSER
PSI BUFFALO, INC. 401K PLAN 2021 161277593 2022-04-08 PSI BUFFALO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 541600
Sponsor’s telephone number 7165659400
Plan sponsor’s address 6400 SHERIDAN DR STE 112, WILLIAMSVILLE, NY, 142214842

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing KEN DONHAUSER
Role Employer/plan sponsor
Date 2022-04-08
Name of individual signing KEN DONHAUSER
PSI BUFFALO, INC. 401K PLAN 2020 161277593 2021-04-12 PSI BUFFALO, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 541600
Sponsor’s telephone number 7165659400
Plan sponsor’s address 6400 SHERIDAN DR STE 112, WILLIAMSVILLE, NY, 142214842

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing KEN DONHAUSER
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing KEN DONHAUSER
PRIME SERVICES, INC. 401K PLAN 2019 161277593 2020-05-21 PSI BUFFALO, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 541600
Sponsor’s telephone number 7165659400
Plan sponsor’s address 6400 SHERIDAN DR STE 112, WILLIAMSVILLE, NY, 142214842

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing KEN DONHAUSER
Role Employer/plan sponsor
Date 2020-05-21
Name of individual signing KEN DONHAUSER

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

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 144 SAWTOOTH OAK LN, STE 112, EASLEY, SC, 29640, 7614, USA (Type of address: Service of Process)
2020-07-14 2024-12-06 Address 6400 SHERIDAN DR, STE 112, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
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)
1996-08-14 2008-07-23 Address 6101 ROBINSON RD, LOCKPORT, NY, 14094, 8916, USA (Type of address: Service of Process)
1996-08-14 2008-07-23 Address 6101 ROBINSON RD, LOCKPORT, NY, 14094, 8916, USA (Type of address: Chief Executive Officer)
1996-08-14 2008-07-23 Address 6101 ROBINSON RD, LOCKPORT, NY, 14094, 8916, USA (Type of address: Principal Executive Office)
1995-07-18 1996-08-14 Address 7265 TRANSIT RD, EAST AMHERST, NY, 14051, 1107, USA (Type of address: Service of Process)
1995-07-18 1996-08-14 Address 7265 TRANSIT RD, EAST AMHERST, NY, 14051, 1107, USA (Type of address: Principal Executive Office)

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
140702006199 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120711006121 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100729002429 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080723003296 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060710002486 2006-07-10 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419427701 2020-05-01 0296 PPP 6400 SHERIDAN DR STE 112, BUFFALO, NY, 14221-4842
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62949
Loan Approval Amount (current) 62949
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 New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14221-4842
Project Congressional District NY-26
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63435.35
Forgiveness Paid Date 2021-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State