Search icon

BUFFALO POWER ELECTRONICS CENTER, INC.

Company Details

Name: BUFFALO POWER ELECTRONICS CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2213254
ZIP code: 33432
County: Tioga
Place of Formation: Delaware
Address: 263 Fern Palm Rd, Boca Raton, FL, United States, 33432
Principal Address: 166 TAYLOR DR, DEPEW, NY, United States, 14043

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJW8N32N98G8 2025-02-22 166 TAYLOR DR, DEPEW, NY, 14043, 2021, USA 166 TAYLOR DR, DEPEW, NY, 14043, 2015, USA

Business Information

Doing Business As BUFFALO POWER ELECTRONICS
URL http://www.buffalopower.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2001-04-11
Entity Start Date 1997-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418, 335999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES E TOKASZ
Address 166 TAYLOR DR., DEPEW, NY, 14043, USA
Title ALTERNATE POC
Name JAMES E TOKASZ
Address 166 TAYLOR DR., DEPEW, NY, 14043, USA
Government Business
Title PRIMARY POC
Name JAMES E TOKASZ
Address 166 TAYLOR DRIVE, DEPEW, NY, 14043, USA
Title ALTERNATE POC
Name JAMES E TOKASZ
Address 166 TAYLOR DRIVE, DEPEW, NY, 14043, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1HUP8 Active U.S./Canada Manufacturer 1998-10-30 2024-03-11 2029-02-26 2025-02-22

Contact Information

POC JAMES E. TOKASZ
Phone +1 716-651-1646
Fax +1 716-651-1638
Address 166 TAYLOR DR, DEPEW, NY, 14043 2021, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOSEPH WORTLEY DOS Process Agent 263 Fern Palm Rd, Boca Raton, FL, United States, 33432

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH WORTLEY Chief Executive Officer 263 FERN PALM ROAD, BOCA RATON, FL, United States, 33432

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 263 FERN PALM ROAD, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2019-03-20 2023-12-22 Address 263 FERN PALM ROAD, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-12 2019-03-20 Address 637 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-12 Address 637 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer)
2000-02-29 2006-01-17 Address 166 TAYLOR, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-31 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000943 2023-12-22 BIENNIAL STATEMENT 2023-12-22
220322000277 2022-03-22 BIENNIAL STATEMENT 2021-12-01
191203061926 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190320060043 2019-03-20 BIENNIAL STATEMENT 2017-12-01
SR-26555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160330006175 2016-03-30 BIENNIAL STATEMENT 2015-12-01
140102002052 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120106002756 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091222002278 2009-12-22 BIENNIAL STATEMENT 2009-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4008P20564 2008-09-11 2008-12-12 2008-12-12
Unique Award Key CONT_AWD_HSCG4008P20564_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10208.00
Current Award Amount 10208.00
Potential Award Amount 10208.00

Description

Title 5998-01-435-1551, CIRCUIT CARD ASSEMBLY, RESIDUAL FIELD SUPPRESSOR CCA, GENERATOR REGULATOR, P/N 1675A80G01. 4 EACH 5998-01-435-1546, CIRCUIT CARD ASSEMBLY, D116 LEVEL DETECTOR CCA, GENERATOR REGULATOR, P/N 1675A80G01. 3 EACH
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG40078P20560 2008-09-09 2009-03-13 2009-03-13
Unique Award Key CONT_AWD_HSCG40078P20560_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7840.00
Current Award Amount 7840.00
Potential Award Amount 7840.00

Description

Title 5920-01-119-9216, ABSORBER, OVERVOLTAGE, MFR: KEESE TANK AND PUMP COMPANY, P/N 637C076G13. 4 EACH
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5920: FUSES ARRESTERS ABORBERS & PROTECTO

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG2408P1A6151 2008-09-09 2008-02-09 2008-02-09
Unique Award Key CONT_AWD_HSCG2408P1A6151_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 800.00
Current Award Amount 800.00
Potential Award Amount 800.00

Description

Title PR FOR A140 REPAIR. COMPANY DOES NOT TAKE CREDIT CARD. PO REQUIRED
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG2408P1A6187 2008-09-08 2008-03-05 2008-03-05
Unique Award Key CONT_AWD_HSCG2408P1A6187_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1230.00
Current Award Amount 1230.00
Potential Award Amount 1230.00

Description

Title CIRCUIT CARDS
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG4008P20400 2008-06-13 2008-08-31 2008-08-31
Unique Award Key CONT_AWD_HSCG4008P20400_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Current Award Amount 2648.00
Potential Award Amount 2648.00

Description

Title CIRCUIT CARD ASSEMBLY
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Legacy DUNS 966696668
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG4008P20358 2008-05-30 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_HSCG4008P20358_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10385.00
Current Award Amount 10385.00
Potential Award Amount 10385.00

Description

Title CURENT SENSOR
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG4008P20348 2008-05-28 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_HSCG4008P20348_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10710.00
Current Award Amount 10710.00
Potential Award Amount 10710.00

Description

NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG4008P20248 2008-03-18 2008-06-12 2008-06-12
Unique Award Key CONT_AWD_HSCG4008P20248_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Current Award Amount 2224.80
Potential Award Amount 2224.80

Description

Title PRINTED CIRCUIT BOARD
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Legacy DUNS 966696668
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG4008P20133 2008-03-07 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_HSCG4008P20133_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 20770.00
Current Award Amount 20770.00
Potential Award Amount 20770.00

Description

Title PRINTED CIRCUIT BOARD
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021
PURCHASE ORDER AWARD HSCG4008P20197 2008-02-06 2008-03-15 2008-03-15
Unique Award Key CONT_AWD_HSCG4008P20197_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Current Award Amount 2975.40
Potential Award Amount 2975.40

Description

Title PRINTED CIRCUIT BOARD
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient BUFFALO POWER ELECTRONICS CENTER, INC.
UEI GJW8N32N98G8
Legacy DUNS 966696668
Recipient Address UNITED STATES, 166 TAYLOR DR, DEPEW, ERIE, NEW YORK, 140432021

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0361327 BUFFALO POWER ELECTRONICS CENTER, INC. BUFFALO POWER ELECTRONICS GJW8N32N98G8 166 TAYLOR DR, DEPEW, NY, 14043-2021
Capabilities Statement Link -
Phone Number 716-651-1646
Fax Number 716-651-1638
E-mail Address jetokasz@buffalopower.com
WWW Page http://www.buffalopower.com
E-Commerce Website -
Contact Person JAMES TOKASZ
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 1HUP8
Year Established 1997
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords pc boards
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Small Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State