Search icon

CURTISS BUFFALO, INC.

Company Details

Name: CURTISS BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2252731
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Address: 424 Main Street, Suite 1820, SUITE 1820, buffalo, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE KNOER GROUP, PLLC DOS Process Agent 424 Main Street, Suite 1820, SUITE 1820, buffalo, NY, United States, 14202

Chief Executive Officer

Name Role Address
JESSICA R. CROCE Chief Executive Officer 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Licenses

Number Type Date Last renew date End date Address Description
0343-23-320024 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 210 FRANKLIN ST, BUFFALO, New York, 14202 Hotel
0423-23-332099 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 210 FRANKLIN ST, BUFFALO, New York, 14202 Additional Bar
0423-23-333061 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 210 FRANKLIN ST, BUFFALO, New York, 14202 Additional Bar

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-02 2024-04-01 Address 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2018-04-04 2020-04-02 Address 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2016-12-14 2018-04-04 Address 163 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037007 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230103004205 2023-01-03 BIENNIAL STATEMENT 2022-04-01
200402060680 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404006691 2018-04-04 BIENNIAL STATEMENT 2018-04-01
161214006200 2016-12-14 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
625062.50
Total Face Value Of Loan:
625062.50
Date:
2020-04-11
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:
657000.00
Total Face Value Of Loan:
657000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625062.5
Current Approval Amount:
625062.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
629669.12
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
657000
Current Approval Amount:
657000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
664866

Motor Carrier Census

DBA Name:
CURTISS HOTEL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 954-4849
Add Date:
2018-06-14
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State