Search icon

BUFFALO ABRASIVES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO ABRASIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1988 (37 years ago)
Entity Number: 1259690
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: NATIONAL INDUSTRIAL PARK, 960 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NATIONAL INDUSTRIAL PARK, 960 ERIE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
JEFFREY J BINKLEY Chief Executive Officer 960 ERIE AVE, NORTH TONAWANDA, NY, United States, 14120

Links between entities

Type:
Headquarter of
Company Number:
CORP_71767035
State:
ILLINOIS

Unique Entity ID

CAGE Code:
0ST72
UEI Expiration Date:
2017-12-16

Business Information

Activation Date:
2016-12-16
Initial Registration Date:
2001-10-02

Commercial and government entity program

CAGE number:
0ST72
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2026-10-14
SAM Expiration:
2022-11-12

Contact Information

POC:
TOM J. EARLEY
Corporate URL:
http://www.buffaloabrasives.com

Immediate Level Owner

Vendor Certified:
2021-10-14
CAGE number:
3872Y
Company Name:
SAK INDUSTRIES PRIVATE LIMITED

Legal Entity Identifier

LEI Number:
254900SAGC8FPF0AT042

Registration Details:

Initial Registration Date:
2023-07-12
Next Renewal Date:
2026-08-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161324870
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-29 2002-05-13 Address NATIONAL INDUSTRIAL PARK, 960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-06-08 1993-10-29 Address 960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-06-08 1993-10-29 Address 960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1988-05-06 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-06 1993-10-29 Address 2100 EMPIRE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206002037 2018-12-06 BIENNIAL STATEMENT 2018-05-01
120507006701 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100528002725 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080523002030 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512003320 2006-05-12 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
271556.00
Total Face Value Of Loan:
271556.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-23
Type:
Complaint
Address:
960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-04-16
Type:
Complaint
Address:
960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-23
Type:
Planned
Address:
960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-28
Type:
Complaint
Address:
960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-08-02
Type:
Planned
Address:
960 ERIE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$271,556
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,556
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,591.48
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $271,556

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State