Name: | BUFFALO GARAGE DOOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2015 (9 years ago) |
Entity Number: | 4842857 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 2926 TRANSIT RD, BUFFALO, NY, United States, 14224 |
Principal Address: | 2926 Transit Rd, Buffalo, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUFFALO GARAGE DOOR, INC. 401(K) PLAN | 2023 | 364824132 | 2024-07-25 | BUFFALO GARAGE DOOR, INC. | 18 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | ANTHONY PARUTA |
Role | Employer/plan sponsor |
Date | 2024-07-25 |
Name of individual signing | ANTHONY PARUTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 238900 |
Sponsor’s telephone number | 8887058378 |
Plan sponsor’s address | 2926 TRANSIT ROAD, WEST SENECA, NY, 14224 |
Signature of
Role | Plan administrator |
Date | 2023-10-11 |
Name of individual signing | ANTHONY PARUTA |
Role | Employer/plan sponsor |
Date | 2023-10-11 |
Name of individual signing | ANTHONY PARUTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 238900 |
Sponsor’s telephone number | 8887058378 |
Plan sponsor’s address | 2926 TRANSIT ROAD, WEST SENECA, NY, 14224 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | ANTHONY PARUTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 238900 |
Sponsor’s telephone number | 8887058378 |
Plan sponsor’s address | 2926 TRANSIT ROAD, WEST SENECA, NY, 14224 |
Signature of
Role | Plan administrator |
Date | 2021-06-17 |
Name of individual signing | ANTHONY PARUTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 238900 |
Sponsor’s telephone number | 8887058378 |
Plan sponsor’s address | 2926 TRANSIT ROAD, WEST SENECA, NY, 14224 |
Signature of
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | ANTHONY PARUTA |
Role | Employer/plan sponsor |
Date | 2020-07-02 |
Name of individual signing | ANTHONY PARUTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 238900 |
Sponsor’s telephone number | 8887058378 |
Plan sponsor’s address | 2926 TRANSIT ROAD, WEST SENECA, NY, 14224 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | ANTHONY PARUTA |
Role | Employer/plan sponsor |
Date | 2019-10-11 |
Name of individual signing | ANTHONY PARUTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 238900 |
Sponsor’s telephone number | 8887058378 |
Plan sponsor’s address | 15 HAZELWOOD DRIVE, SUITE 108, AMHERST, NY, 14228 |
Signature of
Role | Plan administrator |
Date | 2018-07-19 |
Name of individual signing | ANTHONY PARUTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 238900 |
Sponsor’s telephone number | 8887058378 |
Plan sponsor’s address | 15 HAZELWOOD DRIVE, SUITE 108, AMHERST, NY, 14228 |
Signature of
Role | Plan administrator |
Date | 2017-10-09 |
Name of individual signing | ANTHONY PARUTA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2926 TRANSIT RD, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
ANTHONY PARUTA | Chief Executive Officer | 2926 TRANSIT RD, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 2926 TRANSIT RD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 15 HAZELWOOD DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-24 | Address | 2926 TRANSIT RD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 15 HAZELWOOD DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-02-13 | Address | 2926 TRANSIT RD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-02-13 | Address | 2926 TRANSIT RD, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
2023-05-24 | 2025-02-13 | Address | 15 HAZELWOOD DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2023-05-24 | Address | 2926 TRANSIT RD, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003472 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230524001536 | 2023-05-24 | BIENNIAL STATEMENT | 2021-10-01 |
191007000671 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
190219060370 | 2019-02-19 | BIENNIAL STATEMENT | 2017-10-01 |
151123000650 | 2015-11-23 | CERTIFICATE OF AMENDMENT | 2015-11-23 |
151030010259 | 2015-10-30 | CERTIFICATE OF INCORPORATION | 2015-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5968307006 | 2020-04-06 | 0296 | PPP | 2926 Transit Road, BUFFALO, NY, 14224-2524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4250837 | Intrastate Non-Hazmat | 2024-06-06 | - | - | 1 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State