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 (31 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 2024-10-10 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-11-10 2020-11-12 Address 1325 MILLERSPORT HWY, STE 109, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
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)

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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149200
Current Approval Amount:
149200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150757.4
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135020
Current Approval Amount:
135020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135996.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State