Search icon

BUFFALO TRIM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO TRIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959205
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 4794 N FRENCH RD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY GRACE/NICHOLAS KELLY Chief Executive Officer 4794 NORTH FRENCH ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
LAWRENCE GRACE DOS Process Agent 4794 N FRENCH RD, EAST AMHERST, NY, United States, 14051

Licenses

Number Type Date End date Address
AEB-24-02240 DOSAEBUSINESS 2024-09-20 2028-09-20 140 Pine St Unit 2, Hamburg, NY, 14075
AEB-24-02240 Appearance Enhancement Business License 2024-09-20 2028-09-20 140 Pine St Unit 2, Hamburg, NY, 14075
AEB-21-00511 DOSAEBUSINESS 2021-04-05 2029-04-05 3144 Orchard Park Rd, Orchard Park, NY, 14127

History

Start date End date Type Value
2018-06-04 2020-06-02 Address 4794 NORTH FRENCH ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2012-07-16 2018-06-04 Address 131 LINCOLN BLVD, UPPER, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2012-07-16 2018-06-04 Address 4794 NORTH FRENCH ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2010-06-08 2012-07-16 Address 131 LINCOLN BOULEVARD, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061216 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008733 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006549 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606007028 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120716002329 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
224090.00
Total Face Value Of Loan:
224090.00
Date:
2020-04-13
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:
224090.00
Total Face Value Of Loan:
224090.00

Trademarks Section

Serial Number:
90694107
Mark:
BT
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-05-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BT

Goods And Services

For:
Men's grooming services featuring haircuts
First Use:
2010-08-28
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
85082087
Mark:
B T
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-07-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
B T

Goods And Services

For:
Hair salon services
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224090
Current Approval Amount:
224090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225409.98
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224090
Current Approval Amount:
224090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225422.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State