Search icon

BUFFALO MOTOR & GENERATOR CORP.

Company Details

Name: BUFFALO MOTOR & GENERATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1962 (63 years ago)
Entity Number: 148868
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 175 OHIO STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS J STRAWBRICH Chief Executive Officer 175 OHIO STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
BUFFALO MOTOR & GENERATOR CORP. DOS Process Agent 175 OHIO STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-09-09 Address 175 OHIO ST, BUFFALO, NY, 14203, 3051, USA (Type of address: Service of Process)
2006-05-24 2024-09-09 Address 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1995-02-28 2020-06-01 Address 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1995-02-28 2006-05-24 Address 175 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1962-06-29 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-06-29 1995-02-28 Address 546 NIAGARA ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002341 2024-09-09 BIENNIAL STATEMENT 2024-09-09
200601060099 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006145 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006077 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006869 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120724002094 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100630002824 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080613002388 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524003056 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040712002468 2004-07-12 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10826204 0213600 1979-04-02 546 NIAGARA STREET, Buffalo, NY, 14201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-02
Case Closed 1984-03-10
10826139 0213600 1979-03-13 546 NIAGARA STREET, Buffalo, NY, 14201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1979-04-20

Related Activity

Type Complaint
Activity Nr 320202047

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-03-20
Abatement Due Date 1979-03-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-03-20
Abatement Due Date 1979-03-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1979-03-20
Abatement Due Date 1979-03-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195447101 2020-04-15 0296 PPP 175 Ohio Street, Buffalo, NY, 14203
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110900
Loan Approval Amount (current) 110900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112018.12
Forgiveness Paid Date 2021-05-03
5910628306 2021-01-26 0296 PPS 175 Ohio St, Buffalo, NY, 14203-3051
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110900
Loan Approval Amount (current) 110900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-3051
Project Congressional District NY-26
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111510.71
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
695909 Intrastate Non-Hazmat 2024-09-05 40 2023 - 1 Private(Property)
Legal Name BUFFALO MOTOR & GENERATOR CORP
DBA Name -
Physical Address 175 OHIO STREET, BUFFALO, NY, 14203, US
Mailing Address 175 OHIO STREET, BUFFALO, NY, 14203, US
Phone (716) 854-4588
Fax (716) 854-0646
E-mail BUFFALOMOTOR@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State