Search icon

40 BUFFALO STREET, INC.

Company Details

Name: 40 BUFFALO STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960557
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 40 BUFFALO STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 BUFFALO STREET, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
SHARON RAYMOND Chief Executive Officer 40 BUFFALO STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2007-10-01 2009-08-26 Address 40 BUFFALO STREET, HAMBURG, NY, 14075, 5002, USA (Type of address: Chief Executive Officer)
2007-10-01 2009-08-26 Address 40 BUFFALO STREET, HAMBURG, NY, 14075, 5002, USA (Type of address: Principal Executive Office)
1997-10-17 2007-10-01 Address 40 BUFFALO ST, HAMBURG, NY, 14075, 5002, USA (Type of address: Chief Executive Officer)
1997-10-17 2007-10-01 Address 40 BUFFALO ST, HAMBURG, NY, 14075, 5002, USA (Type of address: Principal Executive Office)
1995-09-28 2007-10-01 Address 40 BUFFALO STREET, VILLAGE OF HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925006370 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110921002619 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090826002661 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071001002681 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051107003082 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030909002472 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010919002389 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991005002061 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971017002101 1997-10-17 BIENNIAL STATEMENT 1997-09-01
950928000464 1995-09-28 CERTIFICATE OF INCORPORATION 1995-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2636537103 2020-04-11 0296 PPP 40 BUFFALO ST, HAMBURG, NY, 14075-5002
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) 66035
Loan Approval Amount (current) 66035
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 HAMBURG, ERIE, NY, 14075-5002
Project Congressional District NY-23
Number of Employees 20
NAICS code 722511
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 66843.7
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State