Search icon

BUFFALO HOMECARE INC.

Company Details

Name: BUFFALO HOMECARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4878979
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 716-444-2120

Phone +1 716-322-2780

Fax +1 716-322-2780

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

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
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
180111000628 2018-01-11 CERTIFICATE OF AMENDMENT 2018-01-11
160113010429 2016-01-13 CERTIFICATE OF INCORPORATION 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141047104 2020-04-15 0296 PPP 490 DELAWARE AVE, BUFFALO, NY, 14202
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220500
Loan Approval Amount (current) 206200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 90
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208137.72
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State