Search icon

76 BUFFALO STREET OPERATING COMPANY, LLC

Company Details

Name: 76 BUFFALO STREET OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152198
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-05-17 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-18 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-18 2017-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-24 2015-05-18 Address 641 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-10-12 2013-06-24 Address 145 EAST 57TH STREET 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002875 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211001002109 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060461 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007188 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170517000314 2017-05-17 CERTIFICATE OF AMENDMENT 2017-05-17
151009006273 2015-10-09 BIENNIAL STATEMENT 2015-10-01
150518000144 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
131010006953 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130624000176 2013-06-24 CERTIFICATE OF AMENDMENT 2013-06-24
121128000513 2012-11-28 CERTIFICATE OF PUBLICATION 2012-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908617210 2020-04-27 0202 PPP 76 Buffalo Street, HAMBURG, NY, 14075-5025
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419432
Loan Approval Amount (current) 419432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-5025
Project Congressional District NY-23
Number of Employees 72
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 429999.36
Forgiveness Paid Date 2022-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State