Search icon

BUFFALO PUBLISHING CORPORATION

Company Details

Name: BUFFALO PUBLISHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (33 years ago)
Entity Number: 1594108
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 220 BROADWAY, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 BROADWAY, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
A.H. FITCH Chief Executive Officer 220 BROADWAY, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2004-03-16 2009-12-08 Address 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Chief Executive Officer)
2004-03-16 2009-12-08 Address 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Service of Process)
2002-01-16 2004-03-16 Address 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Chief Executive Officer)
2002-01-16 2009-12-08 Address 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Principal Executive Office)
1998-01-12 2004-03-16 Address C/O DUKE, HOLZMAN, 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060622 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171204007611 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151204006475 2015-12-04 BIENNIAL STATEMENT 2015-12-01
140127002144 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120120002094 2012-01-20 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43200
Current Approval Amount:
43200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43505.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State