Search icon

BUFFALO ENERGY, INC.

Company Details

Name: BUFFALO ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2007 (18 years ago)
Entity Number: 3552658
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 5800 A Seneca Street, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5800 A Seneca Street, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
FREDERICK FELLENDORF Chief Executive Officer 5800 A SENECA STREET, ELMA, NY, United States, 14059

Form 5500 Series

Employer Identification Number (EIN):
260699540
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 5800 A SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 5763 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2017-07-27 2023-08-01 Address 5763 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2015-06-17 2023-08-01 Address 5763 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
2009-08-20 2017-07-27 Address 50 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801001159 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211007000358 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191002060441 2019-10-02 BIENNIAL STATEMENT 2019-08-01
170727002016 2017-07-27 BIENNIAL STATEMENT 2015-08-01
150617000104 2015-06-17 CERTIFICATE OF CHANGE 2015-06-17

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396200
Current Approval Amount:
396200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
399109.08
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396200
Current Approval Amount:
396200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399662.68

Date of last update: 28 Mar 2025

Sources: New York Secretary of State