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
Name | Role | Address |
---|---|---|
JONATHAN JOHNSEN OF COUNSEL / CREIGHTON, JOHNSEN & GIROUX | Agent | 560 ELLICOTT SQUARE BLDG, 295 MAIN STREET, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
LISA SWAYZE | Chief Executive Officer | 215 N. BUFFALO STREET, DEWITT BUILDING, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
BUFFALO STREET COOPERATIVE INC. | DOS Process Agent | 215 N. Buffalo Street, Dewitt Building, Ithaca, NY, United States, 14850 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3177028507 | 2021-02-23 | 0248 | PPS | 215 N Cayuga St, Ithaca, NY, 14850-4329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State