Search icon

BUFFINGTON & HOATLAND CPAS, PLLC

Company Details

Name: BUFFINGTON & HOATLAND CPAS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 2009 (16 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 3804358
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 213 North Street, Auburn, NY, United States, 13021

DOS Process Agent

Name Role Address
BUFFINGTON & HOATLAND CPAS PLLC DOS Process Agent 213 North Street, Auburn, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
943477542
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-02 2024-12-05 Address 213 North Street, Auburn, NY, 13021, USA (Type of address: Service of Process)
2011-05-03 2024-03-02 Address 213 NORTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-04-29 2011-05-03 Address 3104 FRANKLIN STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003340 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
240302000804 2024-03-02 BIENNIAL STATEMENT 2024-03-02
211007001393 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190403060013 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170406006087 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139500
Current Approval Amount:
139500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140589.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State