Search icon

DXO COMMUNICATIONS OF BUFFALO, INC.

Company Details

Name: DXO COMMUNICATIONS OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689614
ZIP code: 14623
County: Erie
Place of Formation: New York
Principal Address: 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623
Address: c/o Herbert Baker, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DXO COMMUNICATIONS OF BUFFALO, INC. DOS Process Agent c/o Herbert Baker, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
HERBERT BAKER Chief Executive Officer 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1995-05-15 2012-12-19 Address ONE TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1995-05-15 2012-12-19 Address ONE TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1995-05-15 2012-12-19 Address ONE TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-12-24 1995-05-15 Address 36 W. MAIN ST., SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613001904 2022-06-13 BIENNIAL STATEMENT 2020-12-01
121219006520 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101215002569 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081216002279 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061219002752 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050127002817 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021210002355 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001222002079 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981210002459 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970416002578 1997-04-16 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7433497804 2020-06-03 0219 PPP 1 Townline Circle, ROCHESTER, NY, 14626
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132646
Loan Approval Amount (current) 132646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 13
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133482.41
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State