Search icon

BUFFALO SHRINK WRAP, INC.

Headquarter

Company Details

Name: BUFFALO SHRINK WRAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (24 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

Links between entities

Type Company Name Company Number State
Headquarter of BUFFALO SHRINK WRAP, INC., FLORIDA F23000004499 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T7AKA8A75853 2025-03-18 9300 COUNTY RD STE B, CLARENCE CENTER, NY, 14032, 9530, USA PO BOX 537, CLARENCE, NY, 14031, USA

Business Information

URL www.buffaloshrinkwrap.com
Division Name BUFFALO SHRINK WRAP, INC.
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2023-03-21
Entity Start Date 2001-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326111, 326112, 326113, 488991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM J CASILIO
Role PRESIDENT
Address PO BOX 537, CLARENCE, NY, 14031, USA
Title ALTERNATE POC
Name WILLIAM J CASILIO
Role PRESIDENT
Address PO BOX 537, CLARENCE, NY, 14031, USA
Government Business
Title PRIMARY POC
Name WILLIAM J CASILIO
Role PRESIDENT
Address PO BOX 537, CLARENCE, NY, 14031, USA
Title ALTERNATE POC
Name WILLIAM J CASILIO
Role PRESIDENT
Address PO BOX 537, CLARENCE, NY, 14031, USA
Past Performance
Title PRIMARY POC
Name WILLIAM J CASILIO
Role PRESIDENT
Address PO BOX 537, CLARENCE, NY, 14031, USA
Title ALTERNATE POC
Name WILLIAM J CASILIO
Role PRESIDENT
Address PO BOX 537, CLARENCE, NY, 14031, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUFFALO SHRINK WRAP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161600605 2024-07-30 BUFFALO SHRINK WRAP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing WJC9683722
BUFFALO SHRINK WRAP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161600605 2022-05-17 BUFFALO SHRINK WRAP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing WILLIAM J CASILIO JR
BUFFALO SHRINK WRAP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161600605 2022-05-17 BUFFALO SHRINK WRAP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing WILLIAM J CASILIO JR
BUFFALO SHRINK WRAP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161600605 2020-10-15 BUFFALO SHRINK WRAP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing WILLIAM J CASILIO JR
BUFFALO SHRINK WRAP INC 401 K PROFIT SHARING PLAN TRUST 2018 161600605 2020-01-07 BUFFALO SHRINK WRAP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2020-01-07
Name of individual signing WILLIAM J CASILIO JR
BUFFALO SHRINK WRAP INC 401 K PROFIT SHARING PLAN TRUST 2017 161600605 2018-07-16 BUFFALO SHRINK WRAP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing WILLIAM J CASILIO JR
BUFFALO SHRINK WRAP INC 401 K PROFIT SHARING PLAN TRUST 2016 161600605 2017-08-02 BUFFALO SHRINK WRAP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing WILLIAM J CASILIO JR
BUFFALO SHRINK WRAP INC 401 K PROFIT SHARING PLAN TRUST 2015 161600605 2016-08-01 BUFFALO SHRINK WRAP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 9300 COUNTY ROAD BUILDING B, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing WILLIAM J CASILIO JR
BUFFALO SHRINK WRAP INC 401 K PROFIT SHARING PLAN TRUST 2014 161600605 2015-09-24 BUFFALO SHRINK WRAP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address PO BOX 537, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing WILLIAM J CASILIO JR.
BUFFALO SHRINK WRAP INC 401 K PROFIT SHARING PLAN TRUST 2013 161600605 2014-07-31 BUFFALO SHRINK WRAP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7167590462
Plan sponsor’s address 11358 MAIN ST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing WILLIAM J CASILIO JR

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

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
040210002022 2004-02-10 BIENNIAL STATEMENT 2003-02-01
010202000180 2001-02-02 CERTIFICATE OF INCORPORATION 2001-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307097584 0213600 2003-11-18 2000 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-03
Case Closed 2005-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-05-11
Abatement Due Date 2004-05-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043928310 2021-01-20 0296 PPS 9300 County Rd Ste B, Clarence Center, NY, 14032-9530
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9530
Project Congressional District NY-23
Number of Employees 6
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17727.3
Forgiveness Paid Date 2021-10-14
2099037404 2020-05-05 0296 PPP 9300 COUNTY RD STE B, CLARENCE CENTER, NY, 14032-9530
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21895
Loan Approval Amount (current) 21895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9530
Project Congressional District NY-23
Number of Employees 7
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22181.13
Forgiveness Paid Date 2021-08-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3094099 BUFFALO SHRINK WRAP, INC. - T7AKA8A75853 9300 COUNTY RD STE B, CLARENCE CENTER, NY, 14032-9530
Capabilities Statement Link -
Phone Number 716-759-0462
Fax Number -
E-mail Address orders@buffaloshrinkwrap.com
WWW Page www.buffaloshrinkwrap.com
E-Commerce Website -
Contact Person WILLIAM CASILIO
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 5RRC6
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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 (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326113
NAICS Code's Description Unlaminated Plastics Film and Sheet (except Packaging) Manufacturing
Small Yes
Code 326111
NAICS Code's Description Plastic Bag and Pouch Manufacturing
Small Yes
Code 326112
NAICS Code's Description Plastics Packaging Film and Sheet (including Laminated) Manufacturing
Small Yes
Code 488991
NAICS Code's Description Packing and Crating
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: 30 Mar 2025

Sources: New York Secretary of State