Search icon

BUFFALO PROTECTION & INVESTIGATION, INC.

Company Details

Name: BUFFALO PROTECTION & INVESTIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 3347032
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 603 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 603 DIVISION STREET, N . TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFFALO PROTECTION & INVESTIGATION, INC. DOS Process Agent 603 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
MONA RINALDO Chief Executive Officer 603 DIVISION ST, N. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-09-18 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2024-12-02 Address 603 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2018-04-27 2024-12-02 Address 603 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2014-07-21 2018-04-27 Address 605 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2014-04-08 2014-07-21 Address 605 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2012-05-24 2014-04-08 Address 605 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2012-05-24 2018-04-27 Address 605 DIVISION STREET, N . TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2012-02-07 2018-04-27 Address 605 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2009-08-31 2012-02-07 Address 6730 CIARA CT, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005540 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
200403060636 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180427006030 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160421006205 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140721002262 2014-07-21 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140408006758 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002096 2012-05-24 BIENNIAL STATEMENT 2012-04-01
120207000970 2012-02-07 CERTIFICATE OF CHANGE 2012-02-07
110819000716 2011-08-19 ANNULMENT OF DISSOLUTION 2011-08-19
DP-2046458 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD SECHQ109C9048 2009-09-18 2014-08-31 2014-08-31
Unique Award Key CONT_AWD_SECHQ109C9048_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title EXPERT SERVICES.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes R424: EXPERT WITNESS

Recipient Details

Recipient BUFFALO PROTECTION & INVESTIGATION, INC.
UEI M6PGTXNL6MC7
Legacy DUNS 831854190
Recipient Address UNITED STATES, 6730 CIARA CT, NORTH TONAWANDA, 141201100

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8266707105 2020-04-15 0296 PPP 603 Division Street, North Tonawanda, NY, 14120
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 843300
Loan Approval Amount (current) 843300
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 N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 233
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 849676.73
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State