Search icon

DOG DAYS OF BUFFALO, LLC

Company Details

Name: DOG DAYS OF BUFFALO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669823
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: ALFOSO MILIIOTO, 632 AMHERST ST., BUFFALO, NY, United States, 14207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOG DAYS OF BUFFALO LLC 401K 2023 262615906 2024-10-16 DOG DAYS OF BUFFALO LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812910
Sponsor’s telephone number 7164790842
Plan sponsor’s address 632 AMHERST ST, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing AL MILIOTO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
DOG DAYS OF BUFFALO THE LLC DOS Process Agent ALFOSO MILIIOTO, 632 AMHERST ST., BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2019-11-01 2024-10-22 Address ALFOSO MILIIOTO, 632 AMHERST ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2008-05-09 2019-11-01 Address 632 AMHERST STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004107 2024-10-22 BIENNIAL STATEMENT 2024-10-22
220513000228 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200505060223 2020-05-05 BIENNIAL STATEMENT 2020-05-01
191101002059 2019-11-01 BIENNIAL STATEMENT 2018-05-01
120508006342 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100607002264 2010-06-07 BIENNIAL STATEMENT 2010-05-01
090219000077 2009-02-19 CERTIFICATE OF PUBLICATION 2009-02-19
080509000709 2008-05-09 ARTICLES OF ORGANIZATION 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618108300 2021-01-27 0296 PPS 632 Amherst St, Buffalo, NY, 14207-3039
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106635
Loan Approval Amount (current) 106635
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-3039
Project Congressional District NY-26
Number of Employees 29
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107292.34
Forgiveness Paid Date 2021-10-04
3373827109 2020-04-11 0296 PPP 632 Amherst St, BUFFALO, NY, 14207-2926
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105900
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 Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14207-2926
Project Congressional District NY-26
Number of Employees 23
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107063.45
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State