Search icon

BUFFALO FIRE EXTINGUISHER, INC.

Company Details

Name: BUFFALO FIRE EXTINGUISHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2007 (18 years ago)
Entity Number: 3544978
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 144 CLOVERSIDE CT, BUFFALO, NY, United States, 14224
Principal Address: 144 CLOVERSIDE CT, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MATT DICKERSON Agent BUFALO FIRE EXTINGUISHER INC., 144 CLOEVERSIE CT., W SENECA, NY, 14224

DOS Process Agent

Name Role Address
MATTHEW G. DICKERSON DOS Process Agent 144 CLOVERSIDE CT, BUFFALO, NY, United States, 14224

Chief Executive Officer

Name Role Address
MATTHEW G. DICKERSON Chief Executive Officer 144 CLOVERSIDE CT., WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2011-07-22 2017-07-03 Address 144 CLOVERSIDE CT, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2011-05-05 2011-07-22 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-10 2011-05-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-10 2011-05-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-07-18 2008-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190724060197 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170703006273 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006009 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007347 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002855 2011-07-22 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
22990.00
Total Face Value Of Loan:
22990.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22990
Current Approval Amount:
22990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23101.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State