Search icon

BUFFALO ALARM, INCORPORATED

Company Details

Name: BUFFALO ALARM, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1994 (30 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 1870058
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO ALARM, INCORPORATED DOS Process Agent 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL R. ADOLF Chief Executive Officer 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2020-11-12 2024-10-10 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2008-11-10 2020-11-12 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2008-11-10 2024-10-10 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-10-21 2008-11-10 Address 2715 EGGERT ROAD, TONAWANDA, NY, 14150, 9139, USA (Type of address: Chief Executive Officer)
2000-11-06 2002-10-21 Address 6272 CLOVERLEAF CIRCLE, EAST AMHERST, NY, 14051, 2040, USA (Type of address: Chief Executive Officer)
1996-11-18 2000-11-06 Address 5180 LEDGE LANE, WILLIAMSVILLE, NY, 14221, 4145, USA (Type of address: Chief Executive Officer)
1996-11-18 2008-11-10 Address 2715 EGGERT ROAD, TONAWANDA, NY, 14150, 9139, USA (Type of address: Principal Executive Office)
1996-11-18 2008-11-10 Address 2715 EGGERT ROAD, TONAWANDA, NY, 14150, 9139, USA (Type of address: Service of Process)
1996-05-17 1996-10-21 Name SECO ELECTRONIC SECURITY, INCORPORATED
1994-11-22 1996-11-18 Address 2715 EGGERT ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002637 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
201112060734 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181207006498 2018-12-07 BIENNIAL STATEMENT 2018-11-01
161101007028 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006035 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006145 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101220002588 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081110002920 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061026002981 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041209002654 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106387102 2020-04-13 0296 PPP 1325 Millersport Hwy, BUFFALO, NY, 14221-2901
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149200
Loan Approval Amount (current) 149200
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14221-2901
Project Congressional District NY-26
Number of Employees 11
NAICS code 561621
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 150757.4
Forgiveness Paid Date 2021-05-14
3384478407 2021-02-04 0296 PPS 1325 Millersport Hwy Ste 109, Buffalo, NY, 14221-2905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135020
Loan Approval Amount (current) 135020
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, 14221-2905
Project Congressional District NY-26
Number of Employees 14
NAICS code 561621
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 135996.58
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State