Search icon

BUFFALO SYNAPSE SUPPORT, LLC

Company Details

Name: BUFFALO SYNAPSE SUPPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2011 (13 years ago)
Entity Number: 4178812
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 7531 seneca street, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
BUFFALO SYNAPSE SUPPORT, LLC DOS Process Agent 7531 seneca street, EAST AURORA, NY, United States, 14052

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-01-02 2024-03-11 Address 7531 seneca street, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2020-06-23 2024-01-02 Address 609 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2017-04-06 2020-06-23 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-04-06 2020-06-23 Address 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2011-12-20 2017-04-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-12-20 2017-04-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001127 2024-03-11 BIENNIAL STATEMENT 2024-03-11
240102002490 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
200623000062 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
170406000851 2017-04-06 CERTIFICATE OF CHANGE 2017-04-06
120223001007 2012-02-23 CERTIFICATE OF PUBLICATION 2012-02-23
111220000473 2011-12-20 ARTICLES OF ORGANIZATION 2011-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156018503 2021-03-05 0296 PPS 609 Ridge Rd, Buffalo, NY, 14218-1411
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28667
Loan Approval Amount (current) 28667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14218-1411
Project Congressional District NY-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28803.66
Forgiveness Paid Date 2021-09-01
8459157004 2020-04-08 0296 PPP 609 Ridge Road, BUFFALO, NY, 14218-1411
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14218-1411
Project Congressional District NY-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29836.8
Forgiveness Paid Date 2021-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State