Search icon

BISON AUTOMOTIVE & DETAIL, INC.

Company Details

Name: BISON AUTOMOTIVE & DETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628778
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 800 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Principal Address: 1370 KENMORE AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT GUGINO, JR. Chief Executive Officer 8657 REBECCA DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2002-04-02 2012-05-16 Address 72 FULLER STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1996-04-17 2002-04-02 Address 2957 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-08-31 1996-04-17 Address 559 HERTEL AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1992-04-14 1993-08-31 Address 800 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160407006408 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140407006382 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120516002730 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100505002054 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080409002097 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414003173 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040414002640 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020402002002 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000418002599 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980413002528 1998-04-13 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896977110 2020-04-15 0296 PPP 1370 Kenmore Avenue, BUFFALO, NY, 14216
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63007
Loan Approval Amount (current) 63007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63732.01
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State