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)
1993-12-09 1998-01-12 Address %DUKE, HOLZMAN, 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-03-10 2002-01-16 Address 125 BROADWAY, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-03-10 2002-01-16 Address 125 BROADWAY, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1993-03-10 1993-12-09 Address 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1991-12-05 1993-03-10 Address 2500 EMPIRE 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
091208002712 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002300 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002597 2006-01-25 BIENNIAL STATEMENT 2005-12-01
040316002709 2004-03-16 BIENNIAL STATEMENT 2003-12-01
020116002506 2002-01-16 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013387306 2020-04-29 0296 PPP 220 Broadway St, Buffalo, NY, 14204
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43505.36
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State