Search icon

BUFFALO FIRST REALTY GROUP INC

Company Details

Name: BUFFALO FIRST REALTY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766143
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 231 NIAGARA ST, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOANNE M SMITH Agent 231 NIAGARA STREET, BUFFALO, NY, 14201

DOS Process Agent

Name Role Address
JOANNE M SMITH DOS Process Agent 231 NIAGARA ST, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
JOANNE M SMITH Chief Executive Officer 231 NIAGARA ST, BUFFALO, NY, United States, 14201

Licenses

Number Type End date
30SM0768901 ASSOCIATE BROKER 2026-01-14
10311205579 CORPORATE BROKER 2025-06-04
10301219900 ASSOCIATE BROKER 2025-03-21
10991219414 REAL ESTATE PRINCIPAL OFFICE No data
10401286329 REAL ESTATE SALESPERSON 2026-03-07
10401310087 REAL ESTATE SALESPERSON 2025-11-13
10401376961 REAL ESTATE SALESPERSON 2025-05-31
10401329412 REAL ESTATE SALESPERSON 2025-04-28
10401332289 REAL ESTATE SALESPERSON 2025-07-11
10401331976 REAL ESTATE SALESPERSON 2025-06-30

History

Start date End date Type Value
2019-01-31 2019-10-31 Address 231 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2017-06-15 2019-01-31 Address 1109 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2017-06-15 2019-01-31 Address 1109 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Registered Agent)
2016-07-11 2017-06-15 Address 488-490 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Registered Agent)
2016-07-11 2017-06-15 Address 488-490 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2015-05-29 2016-07-11 Address 418 CONNECTICUT STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2015-05-29 2016-07-11 Address 418 CONNECTICUT STREET, BUFFALO, NY, 14213, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191031060095 2019-10-31 BIENNIAL STATEMENT 2019-05-01
190131000738 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
170615000409 2017-06-15 CERTIFICATE OF CHANGE 2017-06-15
160711000570 2016-07-11 CERTIFICATE OF CHANGE 2016-07-11
150529010076 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813697105 2020-04-14 0296 PPP 231 Niagara St, Buffalo, NY, 14201-3304
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-3304
Project Congressional District NY-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9619.47
Forgiveness Paid Date 2021-07-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State