Search icon

BUFFALO LIFTING & TESTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO LIFTING & TESTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2005 (20 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 3283505
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Principal Address: 4735 W. LAKE RD., DUNKIRK, NY, United States, 14048
Address: 69 ORCHARD STREET, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO LIFTING & TESTING, INC. DOS Process Agent 69 ORCHARD STREET, FREDONIA, NY, United States, 14063

Agent

Name Role Address
EDWARD F. ATZROTT Agent 4735 W. LAKE RD, DUNKIRK, NY, 14048

Chief Executive Officer

Name Role Address
EDWARD F. ATZROTT Chief Executive Officer 69 ORCHARD ST, FREDONIA, NY, United States, 14067

Form 5500 Series

Employer Identification Number (EIN):
203994560
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-15 2023-09-13 Address 69 ORCHARD STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2017-02-28 2023-09-13 Address 4735 W. LAKE RD, DUNKIRK, NY, 14048, USA (Type of address: Registered Agent)
2017-02-28 2019-11-15 Address 4735 W. LAKE RD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2007-12-04 2023-09-13 Address 69 ORCHARD ST, FREDONIA, NY, 14067, USA (Type of address: Chief Executive Officer)
2007-12-04 2019-11-15 Address 69 ORCHARD ST, FREDONIA, NY, 14067, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230913002497 2023-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-13
191115060172 2019-11-15 BIENNIAL STATEMENT 2019-11-01
170228000023 2017-02-28 CERTIFICATE OF CHANGE 2017-02-28
131107007138 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120113002567 2012-01-13 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
30690.00
Total Face Value Of Loan:
30690.00
Date:
2020-04-28
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:
45507.00
Total Face Value Of Loan:
45507.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45507
Current Approval Amount:
45507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45982.02
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30690
Current Approval Amount:
30690
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30879.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State