Search icon

BUFFALO GEAR, INC.

Company Details

Name: BUFFALO GEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1962 (63 years ago)
Entity Number: 150358
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: 3635 LOCKPORT RD., SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2023 160868146 2024-06-27 BUFFALO GEAR, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MATTHEW DAVIS
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing MATTHEW DAVIS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2022 160868146 2023-04-26 BUFFALO GEAR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing NATTHEW DAVIS
Role Employer/plan sponsor
Date 2023-04-26
Name of individual signing NATTHEW DAVIS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2021 160868146 2022-06-16 BUFFALO GEAR, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing MATTHEW DAVIS
Role Employer/plan sponsor
Date 2022-05-13
Name of individual signing MATTHEW DAVIS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2020 160868146 2021-08-24 BUFFALO GEAR, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing MATTHEW DAVIS
Role Employer/plan sponsor
Date 2021-08-23
Name of individual signing MATTHEW DAVIS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2019 160868146 2020-10-09 BUFFALO GEAR, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing GAIL A NICHOLS
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing GAIL A NICHOLS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2018 160868146 2020-10-09 BUFFALO GEAR, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing GAIL A NICHOLS
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing GAIL A NICHOLS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2018 160868146 2019-10-04 BUFFALO GEAR, INC. 14
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing GAIL NICHOLS
Role Employer/plan sponsor
Date 2019-08-30
Name of individual signing GAIL NICHOLS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2017 160868146 2018-10-02 BUFFALO GEAR, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing GAIL NICHOLS
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing GAIL NICHOLS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2016 160868146 2017-10-11 BUFFALO GEAR, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing GAIL NICHOLS
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing GAIL NICHOLS
BUFFALO GEAR, INC. PROFIT SHARING PLAN 2015 160868146 2016-07-06 BUFFALO GEAR, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 332900
Sponsor’s telephone number 7167312100
Plan sponsor’s address 3635 LOCKPORT RD., SANBORN, NY, 14132

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing GALI NICHOLS
Role Employer/plan sponsor
Date 2016-07-05
Name of individual signing GALI NICHOLS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3635 LOCKPORT RD., SANBORN, NY, United States, 14132

Chief Executive Officer

Name Role Address
MATT DAVIS Chief Executive Officer 3635 LOCKPORT RD., SANBORN, NY, United States, 14132

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 3635 LOCKPORT RD., SANBORN, NY, 14132, 9704, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 3635 LOCKPORT RD., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2000-09-05 2024-09-17 Address 3635 LOCKPORT RD., SANBORN, NY, 14132, 9704, USA (Type of address: Chief Executive Officer)
2000-09-05 2024-09-17 Address 3635 LOCKPORT RD., SANBORN, NY, 14132, 9704, USA (Type of address: Service of Process)
1998-09-02 2000-09-05 Address 3635 LOCKPORT ROAD, SANBORN, NY, 14132, 9704, USA (Type of address: Service of Process)
1996-12-05 1998-09-02 Address 3635 LOCKPORT ROAD, SANBORN, NY, 14132, USA (Type of address: Service of Process)
1995-06-13 2000-09-05 Address 4090 BURCH RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
1995-06-13 1996-12-05 Address 3635 LOCKPORT RD, SANBORN, NY, 14132, 9704, USA (Type of address: Service of Process)
1995-06-13 2000-09-05 Address 3635 LOCKPORT RD, SANBORN, NY, 14132, 9704, USA (Type of address: Principal Executive Office)
1962-09-05 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917002080 2024-09-17 BIENNIAL STATEMENT 2024-09-17
160906006501 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140917006688 2014-09-17 BIENNIAL STATEMENT 2014-09-01
100920002240 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080826002569 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060915002055 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041025002190 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020822002803 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000905002030 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980902002079 1998-09-02 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10829158 0213600 1982-11-16 3635 LOCKPORT RD, Sanborn, NY, 14132
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-16
Case Closed 1982-11-22
10855773 0213600 1981-01-23 3635 LOCKPORT RD, Sanborn, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-01-30
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1981-01-30
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1981-01-30
Abatement Due Date 1981-01-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1981-01-30
Abatement Due Date 1981-01-23
Nr Instances 1
10792588 0213600 1975-08-07 3635 LOCKPORT ROAD, Lockport, NY, 14132
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1984-03-10
10792414 0213600 1975-06-18 3635 LOCKPORT ROAD, Lockport, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-18
Case Closed 1975-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-26
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-26
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-06-26
Abatement Due Date 1975-06-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-06-26
Abatement Due Date 1975-07-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-06-26
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-06-26
Abatement Due Date 1975-07-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D03
Issuance Date 1975-06-26
Abatement Due Date 1975-07-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1975-06-26
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-06-26
Abatement Due Date 1975-07-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6575178309 2021-01-27 0296 PPS 3635 Lockport Rd, Sanborn, NY, 14132-9404
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101322
Loan Approval Amount (current) 101322
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 Sanborn, NIAGARA, NY, 14132-9404
Project Congressional District NY-26
Number of Employees 8
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 102093.71
Forgiveness Paid Date 2021-11-03
9073327107 2020-04-15 0296 PPP 3635 Lockport Road, Sanborn, NY, 14132
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) 145000
Loan Approval Amount (current) 145000
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 Sanborn, NIAGARA, NY, 14132-0171
Project Congressional District NY-26
Number of Employees 13
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145905.75
Forgiveness Paid Date 2020-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State