Search icon

BUFFALO CONVENIENCE STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935663
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 639 W. CHURCH ST, ELMIRA, NY, United States, 14905

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JAYESH PATEL Chief Executive Officer 355 HOFFMAN ST, ELMIRA, NY, United States, 14905

Licenses

Number Type Address
739527 Retail grocery store 639 W CHURCH ST, ELMIRA, NY, 14905

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 355 HOFFMAN ST, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
2019-12-17 2024-02-29 Address 355 HOFFMAN ST, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
2010-04-12 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2010-04-12 2024-02-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-04-12 2024-02-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002332 2024-02-29 BIENNIAL STATEMENT 2024-02-29
191217060141 2019-12-17 BIENNIAL STATEMENT 2018-04-01
100412000537 2010-04-12 CERTIFICATE OF INCORPORATION 2010-04-12

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
11098.00
Total Face Value Of Loan:
11098.00
Date:
2020-04-28
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:
6959.00
Total Face Value Of Loan:
6959.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,098
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,098
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,180.7
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $11,095
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$6,959
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,959
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,017.72
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $6,959

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State