Search icon

BUFFALO CHARTERS, INC.

Company Details

Name: BUFFALO CHARTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1971 (53 years ago)
Entity Number: 318380
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 79 MARINE DR, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN M. HAYHURST Chief Executive Officer 79 MARINE DR, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MARINE DR, BUFFALO, NY, United States, 14202

Licenses

Number Type Date Last renew date End date Address Description
0362-24-306285 Alcohol sale 2024-03-22 2024-03-22 2024-10-31 BUFALO NAVAL PARK, BUFFALO, New York, 14202 Summer Vessel

History

Start date End date Type Value
1999-12-09 2017-11-06 Address 79 MARINE DR, BUFFALO, NY, 14202, 4225, USA (Type of address: Chief Executive Officer)
1995-03-14 1999-12-09 Address 79 MARINE DR., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1995-03-14 1999-12-09 Address 9392 BLANCHARD RD., WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office)
1971-11-22 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-11-22 1995-03-14 Address 1521 HOTEL STATLER, HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171106006721 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151118006186 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131121006210 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111206002384 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091105002266 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071109002794 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051230002306 2005-12-30 BIENNIAL STATEMENT 2005-11-01
C343247-2 2004-02-18 ASSUMED NAME CORP INITIAL FILING 2004-02-18
031029002549 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011031002169 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727348303 2021-01-21 0296 PPS 79 Marine Dr, Buffalo, NY, 14202-4225
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71577
Loan Approval Amount (current) 71577
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, 14202-4225
Project Congressional District NY-26
Number of Employees 27
NAICS code 487210
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 72416.31
Forgiveness Paid Date 2022-03-31
9271657102 2020-04-15 0296 PPP 79 Marine Drive, Buffalo, NY, 14202
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) 75100
Loan Approval Amount (current) 75100
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, 14202-1000
Project Congressional District NY-26
Number of Employees 26
NAICS code 487210
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 76077.33
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500136 Marine Contract Actions 1995-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-02-27
Termination Date 1998-03-12
Date Issue Joined 1995-04-07
Section 0741

Parties

Name BUFFALO CHARTERS, INC.
Role Plaintiff
Name -8
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State