Search icon

BUFFALO SONIC BLINDS, INC.

Company Details

Name: BUFFALO SONIC BLINDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (29 years ago)
Entity Number: 1979003
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATTN: RICHARD J. DAY, ESQ., 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203
Principal Address: 2890 NIAGARA FALS BLVD, BUFFALO, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO SONIC BLINDS, INC. C/O HISCOCK & BARCLAY, LLP DOS Process Agent ATTN: RICHARD J. DAY, ESQ., 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MICHAEL W. LIN Chief Executive Officer 2890 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14228

History

Start date End date Type Value
2001-12-13 2014-02-06 Address 3310 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2001-12-13 2014-02-06 Address 3310 SHERIDAN DR., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-12-16 2001-12-13 Address 2341 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1997-12-16 2001-12-13 Address 2341 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1995-12-05 2007-09-17 Address TWENTY COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002186 2014-02-06 BIENNIAL STATEMENT 2013-12-01
120123002083 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100104002529 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071217002300 2007-12-17 BIENNIAL STATEMENT 2007-12-01
070917000934 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
060120002172 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031204002124 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011213002624 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000112002133 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971216002252 1997-12-16 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238357206 2020-04-15 0296 PPP 2890 Niagara Falls Blvd., Buffalo, NY, 14228
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90200
Loan Approval Amount (current) 90200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 13
NAICS code 337920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90901.83
Forgiveness Paid Date 2021-02-02
2312868609 2021-03-13 0296 PPS 2890 Niagara Falls Blvd, Buffalo, NY, 14228-2020
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90200
Loan Approval Amount (current) 90200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-2020
Project Congressional District NY-26
Number of Employees 15
NAICS code 337920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90699.19
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State