Search icon

COPIER FAX BUSINESS TECHNOLOGIES, INC.

Company Details

Name: COPIER FAX BUSINESS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (34 years ago)
Entity Number: 1492025
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 465 Ellicott Street, Buffalo, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P8NLBA8LEWA4 2025-02-21 465 ELLICOTT ST, BUFFALO, NY, 14203, 1518, USA 465 ELLICOTT STREET, BUFFALO, NY, 14203, 1518, USA

Business Information

URL http://www.copierfaxbt.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2003-12-09
Entity Start Date 1990-12-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANA L PAGE
Role ADMINISTRATIVE MANAGER
Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, 1518, USA
Title ALTERNATE POC
Name AL SCIBETTA
Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, 1518, USA
Government Business
Title PRIMARY POC
Name DAVID R SCIBETTA
Address 465 ELLICOTT STREET, BUFFALO, NY, 14202, 1518, USA
Title ALTERNATE POC
Name AL SCIBETTA
Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, 1518, USA
Past Performance
Title PRIMARY POC
Name AL SCIBETTA
Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, 1518, USA
Title ALTERNATE POC
Name AL SCIBETTA
Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, 1518, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3M8A2 Active Non-Manufacturer 2003-12-09 2024-03-10 2029-02-26 2025-02-21

Contact Information

POC DAVID R. SCIBETTA
Phone +1 716-853-5000
Fax +1 716-853-5866
Address 465 ELLICOTT ST, BUFFALO, NY, 14203 1518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPIER FAX BUSINESS TECHNOLOGIES, INC. 401(K) PLAN 2023 161386578 2024-06-13 COPIER FAX BUSINESS TECHNOLOGIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 7168535000
Plan sponsor’s address 465 ELLICOTT STREET, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing TIMOTHY WARREN
COPIER FAX BUSINESS TECHNOLOGIES, INC. 401(K) PLAN 2022 161386578 2023-06-09 COPIER FAX BUSINESS TECHNOLOGIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 7168535000
Plan sponsor’s address 465 ELLICOTT STREET, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing TIMOTHY WARREN
COPIER FAX BUSINESS TECHNOLOGIES, INC. 401(K) PLAN 2021 161386578 2022-05-04 COPIER FAX BUSINESS TECHNOLOGIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 7168535000
Plan sponsor’s address 465 ELLICOTT STREET, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing TIMOTHY WARREN
COPIER FAX BUSINESS TECHNOLOGIES, INC. 401(K) PLAN 2020 161386578 2021-05-25 COPIER FAX BUSINESS TECHNOLOGIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 7168535000
Plan sponsor’s address 465 ELLICOTT STREET, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing TIMOTHY WARREN
COPIER FAX BUSINESS TECHNOLOGIES, INC. 401(K) PLAN 2019 161386578 2020-06-02 COPIER FAX BUSINESS TECHNOLOGIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 7168535000
Plan sponsor’s address 465 ELLICOTT STREET, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing TIMOTHY WARREN

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 465 Ellicott Street, Buffalo, NY, United States, 14203

Chief Executive Officer

Name Role Address
ANDREA ERVOLINO-SCIBETTA Chief Executive Officer 465 ELLICOTT STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1998-05-14 2023-09-06 Address 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1998-05-14 2023-09-06 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1991-02-13 1998-04-23 Name COPIER FAX CONSULTANTS INC.
1990-11-30 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-30 1991-02-13 Name COPIMAX INC.
1990-11-30 1998-05-14 Address 230 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002901 2023-09-06 BIENNIAL STATEMENT 2022-11-01
991021002005 1999-10-21 BIENNIAL STATEMENT 1998-11-01
980514002227 1998-05-14 BIENNIAL STATEMENT 1996-11-01
980423000437 1998-04-23 CERTIFICATE OF AMENDMENT 1998-04-23
910213000133 1991-02-13 CERTIFICATE OF AMENDMENT 1991-02-13
901130000106 1990-11-30 CERTIFICATE OF INCORPORATION 1990-11-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA667011P0011 2011-05-16 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_FA667011P0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3609.18
Current Award Amount 3609.18
Potential Award Amount 3609.18

Description

Title MULTI PURPOSE COPIER MAINT AGREEMENT
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient COPIER FAX BUSINESS TECHNOLOGIES INC
UEI P8NLBA8LEWA4
Legacy DUNS 621647056
Recipient Address UNITED STATES, 465 ELLICOTT ST, BUFFALO, ERIE, NEW YORK, 142031518
PO AWARD HSCEDM12P00093 2012-05-31 2013-06-03 2013-06-03
Unique Award Key CONT_AWD_HSCEDM12P00093_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CRITICAL FUNCTION- THIS PURCHASE IS FOR THE LEASE OF FOUR MULTIFUNCTIONAL DEVICES FOR THE ICE BATAVIA SERVICE CENTER.
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient COPIER FAX BUSINESS TECHNOLOGIES INC
UEI P8NLBA8LEWA4
Legacy DUNS 621647056
Recipient Address UNITED STATES, 465 ELLICOTT ST, BUFFALO, 142031518

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304692411 0213600 2001-10-16 100 S. ELMWOOD, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-19
Case Closed 2001-10-19

Related Activity

Type Complaint
Activity Nr 203725064
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655627109 2020-04-15 0296 PPP 465 Ellicott Street, Buffalo, NY, 14203
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450960
Loan Approval Amount (current) 450960
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 Y
LMI N
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 35
NAICS code 541512
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 Non-Veteran
Forgiveness Amount 453937.57
Forgiveness Paid Date 2020-12-21
4107568308 2021-01-22 0296 PPS 465 Ellicott St, Buffalo, NY, 14203-1518
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451670
Loan Approval Amount (current) 451670
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1518
Project Congressional District NY-26
Number of Employees 34
NAICS code 541512
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 Non-Veteran
Forgiveness Amount 454045.91
Forgiveness Paid Date 2021-08-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0430001 COPIER FAX BUSINESS TECHNOLOGIES INC - P8NLBA8LEWA4 465 ELLICOTT ST, BUFFALO, NY, 14203-1518
Capabilities Statement Link -
Phone Number 716-853-5000
Fax Number 716-853-5866
E-mail Address DSCIBETTA@COPIERFAXBT.COM
WWW Page http://www.copierfaxbt.com
E-Commerce Website -
Contact Person DAVID SCIBETTA
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 3M8A2
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1995390 Intrastate Non-Hazmat 2021-11-09 7100 2020 1 2 Private(Property)
Legal Name COPIER FAX BUSINESS TECHNOLOGIES
DBA Name -
Physical Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, US
Mailing Address 465 ELLICOTT STREET, BUFFALO, NY, 14203, US
Phone (171) 685-3500
Fax (716) 853-5866
E-mail ASCIBETTA@COPIERFAXBT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 2
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 1
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 1

Inspections

Unique report number of the inspection D507005220
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-10
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 16023ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DBDW1B6GS810291
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWE031023
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 16023ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DBDW1B6GS810291
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-10
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-03-28
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-03-28
Code of the violation 39115ANSIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Driving a CMV while disqualified. Suspended for non-safety-related reason and in the state of driver's license issuance
The description of the violation group License-related: Medium
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State