Search icon

BUFFALO DRIVING SCHOOLS, INC.

Company Details

Name: BUFFALO DRIVING SCHOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1966 (59 years ago)
Entity Number: 199777
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3315 BAILEY AVE, STE A, BUFFALO, NY, United States, 14215
Principal Address: 3315 BAILEY AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVINO S. D'ALFONSO Chief Executive Officer 3315 BAILEY AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
SAVINO S. D'ALFONSO DOS Process Agent 3315 BAILEY AVE, STE A, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 3315 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-01-22 2024-06-03 Address 3315 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-01-22 2024-06-03 Address 3315 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1966-06-23 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1966-06-23 1993-01-22 Address 3319 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001200 2024-06-03 BIENNIAL STATEMENT 2024-06-03
C206931-2 1994-02-09 ASSUMED NAME CORP INITIAL FILING 1994-02-09
930122002909 1993-01-22 BIENNIAL STATEMENT 1992-06-01
565486-5 1966-06-23 CERTIFICATE OF INCORPORATION 1966-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696047100 2020-04-11 0296 PPP 3315 Bailey ave, BUFFALO, NY, 14215-1100
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14215-1100
Project Congressional District NY-26
Number of Employees 6
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20763.97
Forgiveness Paid Date 2021-08-05
2812248400 2021-02-04 0296 PPS 3315 Bailey Ave, Buffalo, NY, 14215-1100
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-1100
Project Congressional District NY-26
Number of Employees 6
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35298.22
Forgiveness Paid Date 2022-01-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State