Search icon

FROM BUFFALO HOLDINGS LLC

Headquarter

Company Details

Name: FROM BUFFALO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2014 (11 years ago)
Entity Number: 4612774
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 405 linwood ave, BUFFALO, NY, United States, 14209

Links between entities

Type Company Name Company Number State
Headquarter of FROM BUFFALO HOLDINGS LLC, FLORIDA M23000001484 FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
FROM BUFFALO HOLDINGS LLC DOS Process Agent 405 linwood ave, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2024-02-08 2025-02-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-02-08 2025-02-13 Address 2343 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
2020-08-20 2024-02-08 Address 2343 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
2016-12-19 2020-08-20 Address 117 PONTIAC ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2014-07-28 2024-02-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-07-28 2016-12-19 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000733 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
240208001824 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200820060220 2020-08-20 BIENNIAL STATEMENT 2020-07-01
190226060253 2019-02-26 BIENNIAL STATEMENT 2018-07-01
161219006364 2016-12-19 BIENNIAL STATEMENT 2016-07-01
150610000140 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
140728000240 2014-07-28 ARTICLES OF ORGANIZATION 2014-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764038003 2020-06-25 0296 PPP 2343 Broadway St, Cheektowaga, NY, 14212-2312
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10137
Loan Approval Amount (current) 10137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Cheektowaga, ERIE, NY, 14212-2312
Project Congressional District NY-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10235.87
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State