Search icon

BUFFALO MEDICAL GROUP, P. C.

Company Details

Name: BUFFALO MEDICAL GROUP, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 1971 (54 years ago)
Entity Number: 314353
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 325 ESSJAY RD, 4TH FLOOR, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-696-6193

Phone +1 716-684-4500

Phone +1 716-649-4072

Phone +1 716-297-4800

Phone +1 716-447-6100

Phone +1 716-278-4000

Phone +1 716-630-1295

Phone +1 716-568-3600

Phone +1 716-630-1000

Phone +1 716-634-1841

Phone +1 716-684-0276

Phone +1 716-633-2495

Phone +1 716-514-5700

Phone +1 585-344-7097

Phone +1 716-859-5600

Phone +1 585-798-3757

Phone +1 716-831-8892

Phone +1 716-871-9988

Phone +1 716-592-2871

Phone +1 716-857-8603

Phone +1 716-885-6383

Phone +1 716-951-7000

Phone +1 716-631-2517

Phone +1 716-845-2300

Phone +1 585-723-7000

Phone +1 716-798-2000

Phone +1 716-862-1000

Phone +1 716-891-2400

Phone +1 716-447-6720

Phone +1 716-677-0089

Phone +1 716-630-1162

Phone +1 716-298-4195

Phone +1 716-832-0159

Phone +1 716-834-9200

Phone +1 716-209-7200

Phone +1 716-871-8103

Phone +1 716-366-1111

Shares Details

Shares issued 1000

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
3NYH3 Obsolete Non-Manufacturer 2004-01-05 2024-03-11 2023-04-27 No data

Contact Information

POC DEBORAH BAUER
Phone +1 716-630-2526
Fax +1 716-630-2599
Address 6255 SHERIDAN DR STE210, WILLIAMSVILLE, NY, 14221 4825, 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

Chief Executive Officer

Name Role Address
DANIEL J. SCULLY Chief Executive Officer 85 HIGH ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
DANIEL J. SCULLY DOS Process Agent 325 ESSJAY RD, 4TH FLOOR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 85 HIGH ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-07 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-26 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-14 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-11-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-09-22 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-10-05 2023-12-14 Address 325 ESSJAY RD, 4TH FLOOR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-09-15 2017-10-05 Address 295 ESSJAY RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-09-15 2017-10-05 Address 295 ESSJAY RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231214003048 2023-12-14 BIENNIAL STATEMENT 2023-12-14
190904060227 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171005006512 2017-10-05 BIENNIAL STATEMENT 2017-09-01
150915006016 2015-09-15 BIENNIAL STATEMENT 2015-09-01
140124006015 2014-01-24 BIENNIAL STATEMENT 2013-09-01
110923002196 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090828002140 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070927002685 2007-09-27 BIENNIAL STATEMENT 2007-09-01
060905000695 2006-09-05 CERTIFICATE OF AMENDMENT 2006-09-05
051110000666 2005-11-10 CERTIFICATE OF MERGER 2005-11-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528P1T169 2011-01-03 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V528P1T169_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LAB CONSULTATION SERVICE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient BUFFALO MEDICAL GROUP, P. C.
UEI US8BB836N2M8
Legacy DUNS 074039728
Recipient Address UNITED STATES, 6255 SHERIDAN DR STE210, WILLIAMSVILLE, 142214825

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358817107 2020-04-13 0296 PPP 325 Essjay Road, BUFFALO, NY, 14221-5761
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
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 BUFFALO, ERIE, NY, 14221-5761
Project Congressional District NY-26
Number of Employees 500
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10134520.55
Forgiveness Paid Date 2021-08-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State