Search icon

DOWNTOWN BUFFALO ENTERTAINMENT, INC.

Company Details

Name: DOWNTOWN BUFFALO ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2004 (21 years ago)
Date of dissolution: 28 Mar 2025
Entity Number: 3098546
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1100 M&T CENTER,3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203
Principal Address: 88 WEST CHIPEWA ST, STE 10, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HISCOCK & BARCLAY, LLP DOS Process Agent 1100 M&T CENTER,3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MR JAMES ALFIERI Chief Executive Officer 225 DELAWARE AVE, SUITE 10, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2008-08-25 2025-03-28 Address 225 DELAWARE AVE, SUITE 10, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2006-10-11 2008-08-25 Address C/O HISCOCK & BARCLAY LLP, 1100 M&T CTR, 3 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1414, USA (Type of address: Chief Executive Officer)
2004-09-03 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-03 2025-03-28 Address 1100 M&T CENTER,3 FOUNTAIN PLZ, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002368 2025-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-28
080825002395 2008-08-25 BIENNIAL STATEMENT 2008-09-01
061011002950 2006-10-11 BIENNIAL STATEMENT 2006-09-01
040903000573 2004-09-03 CERTIFICATE OF INCORPORATION 2004-09-03

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
426372.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134260.00
Total Face Value Of Loan:
134260.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133200.00
Total Face Value Of Loan:
133200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95900.00
Total Face Value Of Loan:
95900.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134260
Current Approval Amount:
134260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135190.62
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96457.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State