Search icon

VINCENT BUFFONE, INC.

Headquarter

Company Details

Name: VINCENT BUFFONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226591
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 87 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577
Address: 87 ANDERSON HILL ROAD, PURCHASE, CT, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VINCENT BUFFONE, INC., CONNECTICUT 2961511 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH BUFFONE Chief Executive Officer 87 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ANDERSON HILL ROAD, PURCHASE, CT, United States, 10577

Permits

Number Date End date Type Address
8179 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 87 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-15 2025-03-07 Address 87 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2010-02-03 2025-03-07 Address 87 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-08-25 2012-02-15 Address 87 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1988-01-13 2010-02-03 Address 87 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1988-01-13 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307004393 2025-03-07 BIENNIAL STATEMENT 2025-03-07
120215002076 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100203003026 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080123002735 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060217002691 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040225002296 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020128002420 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000915002213 2000-09-15 BIENNIAL STATEMENT 2000-01-01
980128002316 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940203002584 1994-02-03 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9930308604 2021-03-26 0202 PPS 87 Anderson Hill Rd, Purchase, NY, 10577-2003
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2003
Project Congressional District NY-16
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22696.25
Forgiveness Paid Date 2022-02-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1852640 Interstate 2024-10-19 20000 2023 2 1 Private(Property)
Legal Name VINCENT BUFFONE INC
DBA Name -
Physical Address 87 ANDERSON HILL ROAD, PURCHASE, NY, 10577, US
Mailing Address 87 ANDERSON HILL ROAD, PURCHASE, NY, 10577, US
Phone (914) 428-4216
Fax (914) 428-4216
E-mail JOSEPH@VBILANDSCAPING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State