Search icon

BUFFALO ULTRASOUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO ULTRASOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1987 (38 years ago)
Entity Number: 1215463
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL STRAECK Chief Executive Officer 388 EVANS ST, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161314310
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:

History

Start date End date Type Value
1997-11-19 2001-10-26 Address 388 EVANS ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-11-19 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-11-19 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-12-23 1997-11-19 Address 5225 SHERIDAN DR, SECOND FLOOR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1987-11-09 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111123002664 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091123002068 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071114002008 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051228002207 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031023002213 2003-10-23 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
451385.00
Total Face Value Of Loan:
451385.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451385
Current Approval Amount:
451385
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
457419.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State