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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3272848308 2021-01-21 0296 PPS 31 N Johnson Park, Buffalo, NY, 14201-2348
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134260
Loan Approval Amount (current) 134260
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-2348
Project Congressional District NY-26
Number of Employees 58
NAICS code 722511
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 Non-Veteran
Forgiveness Amount 135190.62
Forgiveness Paid Date 2021-10-06
7543417106 2020-04-14 0296 PPP 31 Johnson Park, Buffalo, NY, 14201
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-0001
Project Congressional District NY-26
Number of Employees 28
NAICS code 722511
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 Non-Veteran
Forgiveness Amount 96457.01
Forgiveness Paid Date 2020-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State