Search icon

BUFFALO STREET COOPERATIVE INC.

Company Details

Name: BUFFALO STREET COOPERATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4071968
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 215 N. Buffalo Street, Dewitt Building, Ithaca, NY, United States, 14850

Shares Details

Shares issued 2000

Share Par Value 250

Type PAR VALUE

Agent

Name Role Address
JONATHAN JOHNSEN OF COUNSEL / CREIGHTON, JOHNSEN & GIROUX Agent 560 ELLICOTT SQUARE BLDG, 295 MAIN STREET, BUFFALO, NY, 14203

Chief Executive Officer

Name Role Address
LISA SWAYZE Chief Executive Officer 215 N. BUFFALO STREET, DEWITT BUILDING, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
BUFFALO STREET COOPERATIVE INC. DOS Process Agent 215 N. Buffalo Street, Dewitt Building, Ithaca, NY, United States, 14850

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 215 N. BUFFALO STREET, DEWITT BUILDING, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-03-02 Address 215 N. Buffalo Street, Dewitt Building, Ithaca, NY, 14850, USA (Type of address: Service of Process)
2024-05-21 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 250
2024-05-21 2025-03-02 Address 215 N. BUFFALO STREET, DEWITT BUILDING, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-03-02 Address 560 ELLICOTT SQUARE BLDG, 295 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2011-03-24 2024-05-21 Address 560 ELLICOTT SQUARE BUILDING, 295 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2011-03-24 2024-05-21 Address 560 ELLICOTT SQUARE BLDG, 295 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2011-03-24 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 250

Filings

Filing Number Date Filed Type Effective Date
250302022273 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240521002873 2024-05-21 BIENNIAL STATEMENT 2024-05-21
110324000136 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3341037310 2020-04-29 0248 PPP 215 North Cayuga Street, Ithaca, NY, 14850
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32525
Loan Approval Amount (current) 32525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32744.84
Forgiveness Paid Date 2021-02-12
3177028507 2021-02-23 0248 PPS 215 N Cayuga St, Ithaca, NY, 14850-4329
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29345
Loan Approval Amount (current) 29345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-4329
Project Congressional District NY-19
Number of Employees 6
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29488.46
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State