Search icon

BUFFALO BUSINESS INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO BUSINESS INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (32 years ago)
Entity Number: 1773261
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 111 TONAWANDA STREET, BUFFALO, NY, United States, 14207
Principal Address: 723 WEST FERRY STREET, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DAVID LYONS Chief Executive Officer 111 TONAWANDA STREET, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
BUFFALO BUSINESS INTERIORS DOS Process Agent 111 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Unique Entity ID

CAGE Code:
1LDB0
UEI Expiration Date:
2015-09-19

Business Information

Activation Date:
2014-09-19
Initial Registration Date:
2001-04-02

Commercial and government entity program

CAGE number:
1LDB0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DAVE LYONS

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 721 1/2 WEST FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 111 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2011-05-10 2024-12-02 Address 721 1/2 WEST FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2011-05-10 2024-12-02 Address 11 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1999-12-20 2011-05-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202005225 2024-12-02 BIENNIAL STATEMENT 2024-12-02
131203002442 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111128003019 2011-11-28 BIENNIAL STATEMENT 2011-11-01
110510003236 2011-05-10 BIENNIAL STATEMENT 2009-11-01
991220002275 1999-12-20 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSI285201400049P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
59200.17
Base And Exercised Options Value:
59200.17
Base And All Options Value:
59200.17
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2014-09-22
Description:
PURCHASE ORDER
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
TIRNE12P00244
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
640.00
Base And Exercised Options Value:
640.00
Base And All Options Value:
640.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-06-06
Description:
WORKSTATIONN MOVE - NY7241 TO NY7340
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
TIRNE08P00675
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6085.00
Base And Exercised Options Value:
6085.00
Base And All Options Value:
6085.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-09-09
Description:
45 WORKSURFACE REPLACEMENTS
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93248.00
Total Face Value Of Loan:
93248.00
Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-60000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$60,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,529.32
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $48,000
Utilities: $7,800
Mortgage Interest: $1,200
Rent: $0
Healthcare: $3000
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$93,248
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,248
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,748.73
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $93,246
Utilities: $1

Motor Carrier Census

DBA Name:
BBI
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 876-3028
Add Date:
2006-11-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State