Search icon

BISON TURF EQUIPMENT, INC.

Company Details

Name: BISON TURF EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1988 (37 years ago)
Entity Number: 1237122
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 451 Meyer Rd, Amherst, NY, United States, 14226
Principal Address: 451 MEYER ROAD, BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 Meyer Rd, Amherst, NY, United States, 14226

Chief Executive Officer

Name Role Address
KEVIN J. HAUSRATH Chief Executive Officer CHRISTINE A. HAUSRATH, 451 MEYER ROAD, BUFFALO, NY, United States, 14226

History

Start date End date Type Value
2024-08-20 2024-08-20 Address CHRISTINE A. HAUSRATH, 451 MEYER ROAD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1994-03-29 2024-08-20 Address CHRISTINE A. HAUSRATH, 451 MEYER ROAD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1994-03-29 2024-08-20 Address 451 MEYER ROAD, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1988-02-22 1994-03-29 Address CHEMICAL BANK BLDG, 69 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1988-02-22 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820002171 2024-08-20 BIENNIAL STATEMENT 2024-08-20
211201001835 2021-12-01 BIENNIAL STATEMENT 2021-12-01
181226006299 2018-12-26 BIENNIAL STATEMENT 2018-02-01
140418002052 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120316002732 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100402002953 2010-04-02 BIENNIAL STATEMENT 2010-02-01
060317002753 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040204002780 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020327002950 2002-03-27 BIENNIAL STATEMENT 2002-02-01
000228002780 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9685537210 2020-04-28 0296 PPP 451 Meyer Road, Amherst, NY, 14226
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 9
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State