Search icon

BUFFALO NIAGARA REALTY GROUP, INC.

Company Details

Name: BUFFALO NIAGARA REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (12 years ago)
Entity Number: 4484436
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 279 FAIRWAYS BLVD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROD DAVIS Chief Executive Officer 279 FAIRWAYS BLVD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
BUFFALO NIAGARA REALTY GROUP, INC. DOS Process Agent 279 FAIRWAYS BLVD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2013-11-08 2022-08-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-11-08 2019-01-08 Address 62 TRAYMORE STREET, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060257 2019-01-08 BIENNIAL STATEMENT 2017-11-01
131108000158 2013-11-08 CERTIFICATE OF INCORPORATION 2013-11-08

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15698.32

Date of last update: 26 Mar 2025

Sources: New York Secretary of State