Search icon

FUGAZI OF BUFFALO, INC.

Company Details

Name: FUGAZI OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1998 (27 years ago)
Entity Number: 2307946
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 503 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUGAZI OF BUFFALO, INC. DOS Process Agent 503 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DOMINICK MARCANTONIO Chief Executive Officer 503 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Licenses

Number Type Date Last renew date End date Address Description
0340-21-316247 Alcohol sale 2023-11-20 2023-11-20 2025-12-31 503 FRANKLIN ST, BUFFALO, New York, 14202 Restaurant

History

Start date End date Type Value
2008-10-03 2020-10-01 Address 503 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2006-09-22 2008-10-03 Address 325 SUMMER STREET, BUFFALO, NY, 14222, 2122, USA (Type of address: Service of Process)
2004-11-05 2006-09-22 Address 503 FRANKLIN ST, BUFFALO, NY, 14202, 1109, USA (Type of address: Chief Executive Officer)
2004-11-05 2006-09-22 Address 503 FRANKLIN ST, BUFFALO, NY, 14202, 1109, USA (Type of address: Principal Executive Office)
2002-09-30 2006-09-22 Address 325 SUMMER STREET, BUFFALO, NY, 14222, 2122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061681 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007078 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006356 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141001007203 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006476 2012-10-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
33715.00
Total Face Value Of Loan:
33715.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97400.00
Total Face Value Of Loan:
97400.00
Date:
2020-04-16
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:
24082.00
Total Face Value Of Loan:
24082.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24082
Current Approval Amount:
24082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24236.66
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33715
Current Approval Amount:
33715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33855.4

Court Cases

Court Case Summary

Filing Date:
2005-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
FUGAZI OF BUFFALO, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State