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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUFFALO TRANSPORT 401(K) PLAN 2023 161495178 2024-07-30 BUFFALO TRANSPORT CO., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 7168341090
Plan sponsor’s address 21 LASALLE AVE., BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing BROOKE YAZBECK
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing BROOKE YAZBECK
BUFFALO TRANSPORT 401(K) PLAN 2022 161495178 2023-04-24 BUFFALO TRANSPORT CO., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 7168341090
Plan sponsor’s address 21 LASALLE AVE., BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing BROOKE YAZBECK
Role Employer/plan sponsor
Date 2023-04-24
Name of individual signing BROOKE YAZBECK
BUFFALO TRANSPORT 401(K) PLAN 2021 161495178 2022-05-31 BUFFALO TRANSPORT CO., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 7168341090
Plan sponsor’s address 21 LASALLE AVE., BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing BROOKE YAZBECK
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing BROOKE YAZBECK

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

History

Start date End date Type Value
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
1996-02-07 2003-03-27 Address 75 CLEVELAND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

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
040218002776 2004-02-18 BIENNIAL STATEMENT 2004-02-01
030327000097 2003-03-27 CERTIFICATE OF CHANGE 2003-03-27
020221002631 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000315002231 2000-03-15 BIENNIAL STATEMENT 2000-02-01
980130002609 1998-01-30 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347212052 0213600 2024-01-16 21 LASALLE AVENUE, BUFFALO, NY, 14214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2024-01-16
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2024-01-18
Current Penalty 0.0
Initial Penalty 2350.0
Contest Date 2024-02-06
Final Order 2024-04-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 01/23/2024, in the back of warehouse, where employees store material for distribution, an exit route was blocked by miscellaneous equipment impeding employees egress in the event of an emergency. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690778308 2021-01-23 0296 PPS 21 Lasalle Ave, Buffalo, NY, 14214-1414
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344800
Loan Approval Amount (current) 344800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1414
Project Congressional District NY-26
Number of Employees 22
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347001.05
Forgiveness Paid Date 2021-09-20
7630227008 2020-04-07 0296 PPP 21 LASALLE AVE, BUFFALO, NY, 14214-1414
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344800
Loan Approval Amount (current) 344800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14214-1414
Project Congressional District NY-26
Number of Employees 22
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346717.26
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State