Search icon

BUFFALO ENGINE COMPONENTS, INC.

Company Details

Name: BUFFALO ENGINE COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247817
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 1824 FILLMORE AVENUE, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON PELLITIERI Chief Executive Officer 2258 2ND STREET, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
BUFFALO ENGINE COMPONENTS, INC. DOS Process Agent 1824 FILLMORE AVENUE, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
161330679
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 5565 KRAUS ROADRD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 2258 2ND STREET, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 5565 KRAUS ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2016-08-26 2024-03-04 Address 1824 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2012-04-26 2024-03-04 Address 5565 KRAUS ROADRD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304003144 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220510002275 2022-05-10 BIENNIAL STATEMENT 2022-03-01
160826002000 2016-08-26 BIENNIAL STATEMENT 2016-03-01
120426002188 2012-04-26 BIENNIAL STATEMENT 2012-03-01
110110002946 2011-01-10 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
780000.00
Total Face Value Of Loan:
780000.00
Date:
2020-04-09
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:
780000.00
Total Face Value Of Loan:
780000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-08
Type:
FollowUp
Address:
75 LATHROP STREET, BUFFALO, NY, 14212
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-11-16
Type:
Complaint
Address:
75 LATHROP STREET, BUFFALO, NY, 14212
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2022-05-24
Type:
Complaint
Address:
1824 FILLMORE AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-25
Type:
FollowUp
Address:
1824 FILLMORE AVENUE, BUFFALO, NY, 14214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-02-07
Type:
Complaint
Address:
1824 FILLMORE AVENUE, BUFFALO, NY, 14214
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
780000
Current Approval Amount:
780000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
786045
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
780000
Current Approval Amount:
780000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
786045

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 893-0790
Add Date:
1989-05-25
Operation Classification:
Private(Property)
power Units:
8
Drivers:
6
Inspections:
28
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State