Search icon

BUFFALO COMPUTER RECYCLING LLC

Company Details

Name: BUFFALO COMPUTER RECYCLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2011 (14 years ago)
Entity Number: 4153987
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ATTN: MATTHEW PELKEY, 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H615XF1ZN3G2 2024-10-22 1430 CLINTON ST, STE 92, BUFFALO, NY, 14206, 2919, USA 1430 CLINTON ST, SUITE 92, BUFFALO, NY, 14206, USA

Business Information

URL BuffaloComputerRecycling.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2021-06-16
Entity Start Date 2011-10-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423930, 562111, 562920, 562998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN P CAREY
Role PRESIDENT
Address 6411 BARTZ RD, LOCKPORT, NY, 14094, USA
Government Business
Title PRIMARY POC
Name SEAN P CAREY
Role PRESIDENT
Address 6411 BARTZ RD, LOCKPORT, NY, 14094, USA
Past Performance Information not Available

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MATTHEW PELKEY, 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2011-10-17 2022-06-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602000169 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
210623000857 2021-06-23 BIENNIAL STATEMENT 2021-06-23
160512000113 2016-05-12 CERTIFICATE OF PUBLICATION 2016-05-12
111017000313 2011-10-17 ARTICLES OF ORGANIZATION 2011-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485897805 2020-05-23 0296 PPP 1500 Clinton Street Suite 92, Buffalo, NY, 14210
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14540
Loan Approval Amount (current) 14540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14636
Forgiveness Paid Date 2021-01-26
8090248405 2021-02-12 0296 PPS 1430 Clinton St, Buffalo, NY, 14206-2919
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28243.75
Loan Approval Amount (current) 28243.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-2919
Project Congressional District NY-26
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28454.22
Forgiveness Paid Date 2021-11-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2628139 BUFFALO COMPUTER RECYCLING LLC - H615XF1ZN3G2 1430 CLINTON ST, STE 92, BUFFALO, NY, 14206-2919
Capabilities Statement Link -
Phone Number 716-545-4999
Fax Number -
E-mail Address SCarey@BuffaloComputerRecycling.com
WWW Page BuffaloComputerRecycling.com
E-Commerce Website -
Contact Person SEAN CAREY
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 92AX0
Year Established 2011
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green Yes
Code 423930
NAICS Code's Description Recyclable Material Merchant Wholesalers
Buy Green Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green Yes
Code 562920
NAICS Code's Description Materials Recovery Facilities
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2912007 Interstate 2024-05-09 2000 2023 1 2 Private(Property)
Legal Name BUFFALO COMPUTER RECYCLING LLC
DBA Name -
Physical Address 1430 CLINTON ST #92, BUFFALO, NY, 14206, US
Mailing Address 1430 CLINTON ST #92, BUFFALO, NY, 14206, US
Phone (716) 545-6369
Fax -
E-mail HELP@BUFFALOCOMPUTERPARTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State