Search icon

BUFFALO SHRINK WRAP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO SHRINK WRAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (25 years ago)
Entity Number: 2601449
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9300 County Rd., Suite B, Clarence Center, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. CASILIO, JR. DOS Process Agent 9300 County Rd., Suite B, Clarence Center, NY, United States, 14032

Chief Executive Officer

Name Role Address
WILLIAM J. CASILIO, JR. Chief Executive Officer 9300 COUNTY RD., SUITE B, CLARENCE CENTER, NY, United States, 14032

Links between entities

Type:
Headquarter of
Company Number:
F23000004499
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
WILLIAM CASILIO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3094099

Unique Entity ID

Unique Entity ID:
T7AKA8A75853
CAGE Code:
5RRC6
UEI Expiration Date:
2025-03-18

Business Information

Division Name:
BUFFALO SHRINK WRAP, INC.
Activation Date:
2024-03-20
Initial Registration Date:
2023-03-21

Form 5500 Series

Employer Identification Number (EIN):
161600605
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 9300 COUNTY RD., SUITE B, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address PO BOX 163, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2004-02-10 2023-07-28 Address PO BOX 163, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2001-02-02 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-02 2023-07-28 Address P.O. BOX 163, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728002513 2023-07-28 BIENNIAL STATEMENT 2023-02-01
130213006428 2013-02-13 BIENNIAL STATEMENT 2013-02-01
090126002568 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002038 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050420002385 2005-04-20 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2014-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
275000.00

Trademarks Section

Serial Number:
98117733
Mark:
BUFFALOSHRINKWRAP.COM
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-08-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BUFFALOSHRINKWRAP.COM

Goods And Services

For:
Distribution services, namely, delivery of shrink wrap, shrink film, and weatherproofing materials in the nature of films, heat guns, gloves, carts, natural gas boosters, vents, zipper access doors, tape, vapor capsules, straps, strap tensioning tools, knives, and padding
First Use:
1997-12-31
International Classes:
039 - Primary Class
Class Status:
Active
For:
Plastic wrapping services for securing and protecting large structures and objects, namely, boats, patio furniture, equipment, and buildings by enclosing them in sheets of plastic
First Use:
1997-12-31
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-18
Type:
Prog Related
Address:
2000 MILITARY ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$17,600
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,727.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,599
Jobs Reported:
7
Initial Approval Amount:
$21,895
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,181.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $21,895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State