Search icon

BUFFALO NEW YORK CLAIMS SERVICE INC.

Company Details

Name: BUFFALO NEW YORK CLAIMS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659246
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3850 SENECA STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3850 SENECA STREET, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
DONALD S JABLONSKI, SR Chief Executive Officer 3850 SENECA STREET, WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
140612002446 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120710002631 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100416002416 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080416000499 2008-04-16 CERTIFICATE OF INCORPORATION 2008-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174837110 2020-04-10 0296 PPP 3850 Seneca St, BUFFALO, NY, 14224-3409
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-3409
Project Congressional District NY-26
Number of Employees 8
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100715.07
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State