Search icon

885 BUFFALO ROAD, INC.

Company Details

Name: 885 BUFFALO ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596505
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 885 BUFFALO RD, ROCHESTER, NY, United States, 14624
Address: 28 EAST MAIN STREET, STE 1700, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESMERALDO F DIAS Chief Executive Officer 885 BUFFALO RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EAST MAIN STREET, STE 1700, ROCHESTER, NY, United States, 14614

Licenses

Number Type Date Last renew date End date Address Description
0240-23-342278 Alcohol sale 2023-04-12 2023-04-12 2025-03-31 885 BUFFALO RD T/GATES, ROCHESTER, New York, 14624 Restaurant

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 885 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-01-30 2023-10-24 Address 885 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2001-01-22 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-22 2023-10-24 Address 28 EAST MAIN STREET, STE 1700, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001102 2023-10-24 BIENNIAL STATEMENT 2023-01-01
110126002444 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090107002685 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070130002551 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050228000387 2005-02-28 ANNULMENT OF DISSOLUTION 2005-02-28
DP-1732896 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010122000434 2001-01-22 CERTIFICATE OF INCORPORATION 2001-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753027706 2020-05-01 0219 PPP 885 BUFFALO RD, ROCHESTER, NY, 14624
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33630.26
Loan Approval Amount (current) 33630.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34045.8
Forgiveness Paid Date 2021-08-10
1879088607 2021-03-13 0219 PPS 1502 Davis Road, Churchville, NY, 14428
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Churchville, MONROE, NY, 14428
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40652.05
Forgiveness Paid Date 2022-11-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State