Search icon

BUFFALO ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1990 (35 years ago)
Entity Number: 1458184
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4245 Union Road, Suite 204, Buffalo, NY, United States, 14225
Principal Address: 4245 UNION ROAD, SUITE 204, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO ENGINEERING, P.C. DOS Process Agent 4245 Union Road, Suite 204, Buffalo, NY, United States, 14225

Chief Executive Officer

Name Role Address
JOSEPH W. DAHAM, P.E. Chief Executive Officer 4245 UNION ROAD, SUITE 204, CHEEKTOWAGA, NY, United States, 14225

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-633-5598
Contact Person:
JOSEPH DAHAM
User ID:
P0729265
Trade Name:
BUFFALO ENGINEERING

Unique Entity ID

Unique Entity ID:
ZQ93WKYRAQJ3
CAGE Code:
49JR5
UEI Expiration Date:
2025-08-21

Business Information

Doing Business As:
BUFFALO ENGINEERING
Activation Date:
2024-08-23
Initial Registration Date:
2006-01-17

Commercial and government entity program

CAGE number:
49JR5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-23
CAGE Expiration:
2029-08-23
SAM Expiration:
2025-08-21

Contact Information

POC:
JOSEPH DAHAM
Corporate URL:
www.buffaloengineering.com

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 4245 UNION ROAD, SUITE 204, CHEEKTOWAGA, NY, 14225, 5040, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 4245 UNION ROAD, SUITE 204, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-07-01 Address 4245 UNION ROAD, SUITE 204, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 4245 UNION ROAD, SUITE 204, CHEEKTOWAGA, NY, 14225, 5040, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701033334 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230308003149 2023-03-08 BIENNIAL STATEMENT 2022-07-01
200722060040 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180705007347 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006134 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$357,937
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$359,947.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $313,117
Utilities: $0
Mortgage Interest: $0
Rent: $15,620
Refinance EIDL: $0
Healthcare: $27800
Debt Interest: $1,400

Court Cases

Court Case Summary

Filing Date:
2003-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BUFFALO ENGINEERING, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State