Search icon

ANGRY BUFFALO, LLC

Company Details

Name: ANGRY BUFFALO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2010 (15 years ago)
Entity Number: 4021395
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6580 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O KELLY V. ZARCONE, ESQ. DOS Process Agent 6580 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335345 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 2753 WEHRLE DR, WILLIAMSVILLE, New York, 14221 Restaurant
0423-23-335047 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 2753 WEHRLE DR, WILLIAMSVILLE, New York, 14221 Additional Bar

History

Start date End date Type Value
2010-11-18 2012-11-15 Address 2350 NORTH FOREST ROAD, STE 8A, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121115006411 2012-11-15 BIENNIAL STATEMENT 2012-11-01
110322000268 2011-03-22 CERTIFICATE OF PUBLICATION 2011-03-22
101118000971 2010-11-18 ARTICLES OF ORGANIZATION 2010-11-18

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
54087.50
Total Face Value Of Loan:
54087.50

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54087.5
Current Approval Amount:
54087.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54921.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State