Search icon

BUFFALO INDUSTRIAL CHEMICALS, INC.

Company Details

Name: BUFFALO INDUSTRIAL CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1969 (56 years ago)
Entity Number: 275527
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: @ DAMON MOREY LLP SUITE 1200, 200 DELEWARE AVE., BUFFFALO, NY, United States, 14202
Principal Address: 871-947 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KRIEGER DOS Process Agent @ DAMON MOREY LLP SUITE 1200, 200 DELEWARE AVE., BUFFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
KURT THOMAS Chief Executive Officer PO BOX 664, N TONAWANDA, NY, United States, 14120

Permits

Number Date End date Type Address
10101 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2024-10-19 2024-10-19 Address PO BOX 664, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-10-19 Address @ DAMON MOREY LLP SUITE 1200, 200 DELEWARE AVE., BUFFALO, NY, 14202, 2150, USA (Type of address: Service of Process)
2015-04-01 2021-04-01 Address @ DAMON MOREY LLP SUITE 1200, 200 DELEWARE AVE., BUFFALO, NY, 14202, 2150, USA (Type of address: Service of Process)
2013-04-15 2015-04-01 Address C/O HARRIS BEACH PLLC, 726 EXCHANGE ST, STE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2007-05-09 2013-04-15 Address C/O HARRIS BEACH PLLC, 726 EXCHANGE ST, STE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2007-05-09 2024-10-19 Address PO BOX 664, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-05-09 Address PO BOX 564, GRAND ISLAND, NY, 14072, 0564, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-05-09 Address 726 EXCHANGE ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2001-04-19 2005-07-14 Address 4511 HARLEM RD, SNYDER, NY, 14226, USA (Type of address: Service of Process)
2001-04-19 2005-07-14 Address C/O BIC, PO BOX 808, BUFFALO, NY, 14207, 0808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241019000590 2024-10-19 BIENNIAL STATEMENT 2024-10-19
210401061174 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170406006081 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401006718 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006661 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110503002652 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090325002072 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070509003319 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050714002862 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030408002365 2003-04-08 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335487102 2020-04-11 0296 PPP P.O. 664, NORTH TONAWANDA, NY, 14120
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134200
Loan Approval Amount (current) 134200
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 NORTH TONAWANDA, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135564.06
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State