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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-20
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:
2020-04-14
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:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9619.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State