Search icon

STANDARD DUPLICATING OF BUFFALO, INC.

Company Details

Name: STANDARD DUPLICATING OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1969 (56 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 280025
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 343 ELMWOOD AVE, BUFFALO, NY, United States, 14213
Principal Address: 3770 HARLEM RD, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YWL8 Obsolete Non-Manufacturer 2012-08-13 2024-03-11 2023-08-14 No data

Contact Information

POC WARD M FITCH
Phone +1 716-832-4950
Fax +1 716-832-1383
Address 3770 HARLEM RD, BUFFALO, NY, 14215 1908, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 ELMWOOD AVE, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
WARD V. FITCH Chief Executive Officer 3770 HARLEM RD, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
1982-05-03 1993-02-18 Address 343 ELMWOOD AVE., BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1969-07-24 1982-05-03 Address 266 PEARL ST., BUFFALO, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247941 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
030701002048 2003-07-01 BIENNIAL STATEMENT 2003-07-01
C287152-1 2000-04-11 ASSUMED NAME LLC INITIAL FILING 2000-04-11
990716002305 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970701002009 1997-07-01 BIENNIAL STATEMENT 1997-07-01
930922003277 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930218002852 1993-02-18 BIENNIAL STATEMENT 1992-07-01
A864753-3 1982-05-03 CERTIFICATE OF AMENDMENT 1982-05-03
772051-7 1969-07-24 CERTIFICATE OF INCORPORATION 1969-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660257110 2020-04-15 0296 PPP 2641 William Street, Buffalo, NY, 14227
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7090.9
Forgiveness Paid Date 2021-08-09
6424478308 2021-01-27 0296 PPS 2641 William St, Buffalo, NY, 14227-1834
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1834
Project Congressional District NY-26
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6111.29
Forgiveness Paid Date 2022-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State