Search icon

BUFFALO OUTFITTERS, INC.

Company Details

Name: BUFFALO OUTFITTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3026631
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 5775 BROADWAY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5775 BROADWAY, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
MICHAEL SCINTA Chief Executive Officer 5775 BROADWAY, LANCASTER, NY, United States, 14086

Filings

Filing Number Date Filed Type Effective Date
DP-2149617 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060516004007 2006-05-16 BIENNIAL STATEMENT 2006-03-01
040315000867 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3339295000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BUFFALO OUTFITTERS, INC
Recipient Name Raw BUFFALO OUTFITTERS, INC
Recipient Address 103 GARDEN DRIVE, FAIRPORT, MONROE, NEW YORK, 14450-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State