Search icon

BUFFALO WELL PRODUCTS, INC.

Company Details

Name: BUFFALO WELL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1988 (37 years ago)
Entity Number: 1286816
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: THE CLINTON HOUSE, 556 FRANKLIN ST, BUFFALO, NY, United States, 14202
Principal Address: 10440 Main St, Suite 2, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN J. GIARDINO, ESQ DOS Process Agent THE CLINTON HOUSE, 556 FRANKLIN ST, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
PAUL W. BARRON Chief Executive Officer 10440 MAIN ST, SUITE 2, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2021-10-04 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-10-04 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1988-08-24 2021-10-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1988-08-24 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1988-08-24 2024-01-19 Address THE CLINTON HOUSE, 556 FRANKLIN ST, BUFFALO, NY, 14202, 1110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002741 2024-01-19 BIENNIAL STATEMENT 2024-01-19
B677331-6 1988-08-24 CERTIFICATE OF INCORPORATION 1988-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880511 0213600 1992-04-20 12264 MAIN ROAD, AKRON, NY, 14001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-04-20
Case Closed 1994-05-27

Related Activity

Type Complaint
Activity Nr 73996944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1992-05-27
Abatement Due Date 1992-06-04
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-29
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-29
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-29
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-05-27
Abatement Due Date 1992-06-04
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-05-27
Abatement Due Date 1992-06-04
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-05-27
Abatement Due Date 1992-06-29
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-27
Abatement Due Date 1992-06-29
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1992-05-27
Abatement Due Date 1992-06-29
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1992-05-27
Abatement Due Date 1992-06-04
Contest Date 1992-06-17
Final Order 1992-11-16
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5766028308 2021-01-25 0296 PPS 10440 Main St, Clarence, NY, 14031-1627
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189580
Loan Approval Amount (current) 189580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1627
Project Congressional District NY-23
Number of Employees 27
NAICS code 326122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191538.13
Forgiveness Paid Date 2022-02-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State