Search icon

BUFFALO TRANSPORT CO., INC.

Company Details

Name: BUFFALO TRANSPORT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1996 (29 years ago)
Entity Number: 1997830
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 21 LASALLE AVE, BUFFALO, NY, United States, 14214
Address: SALISBURY & CAMBRIA LLP, 42 DELAWARE AVE. STE. 300, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL SCHIAVONE, ESQ. LIPSITZ GREEN FAHRINGER ROLL DOS Process Agent SALISBURY & CAMBRIA LLP, 42 DELAWARE AVE. STE. 300, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
BRIAN W KIMMINS Chief Executive Officer 21 LASALLE AVE, BUFFALO, NY, United States, 14214

Form 5500 Series

Employer Identification Number (EIN):
161495178
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-20 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-14 2008-02-05 Address 71 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1998-01-30 2006-03-14 Address 75 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1998-01-30 2006-03-14 Address 75 CLEVELAND AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
1996-02-07 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140327002494 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120618002795 2012-06-18 BIENNIAL STATEMENT 2012-02-01
100304002725 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080205002034 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060314002336 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
344800.00
Total Face Value Of Loan:
344800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
344800.00
Total Face Value Of Loan:
344800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-16
Type:
Prog Related
Address:
21 LASALLE AVENUE, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344800
Current Approval Amount:
344800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346717.26
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344800
Current Approval Amount:
344800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347001.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State