Search icon

THE BURNING BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BURNING BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2016 (9 years ago)
Entity Number: 4920331
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 1504 HERTEL AVE, BUFFALO, NY, United States, 14216
Principal Address: 1504 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE BURNING BUFFALO, INC. DOS Process Agent 1504 HERTEL AVE, BUFFALO, NY, United States, 14216

Agent

Name Role Address
GOERGE J. KOTSIS Agent 101 WILBURY PLACE, BUFFALO, NY, 14216

Chief Executive Officer

Name Role Address
GEORGE KOTSIS Chief Executive Officer 4896 CLEARVIE DRIVE, BUFFALO, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
812053850
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 101 WILBURY PLACE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 4896 CLEARVIE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-03-19 Address 101 WILBURY PLACE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2016-03-29 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2016-03-29 2024-03-19 Address 101 WILBURY PLACE, BUFFALO, NY, 14216, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240319002734 2024-03-19 BIENNIAL STATEMENT 2024-03-19
200309061030 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305008356 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160329000037 2016-03-29 CERTIFICATE OF INCORPORATION 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
299887.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
147717.00
Total Face Value Of Loan:
147717.00
Date:
2020-04-08
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:
105300.00
Total Face Value Of Loan:
105300.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147717
Current Approval Amount:
147717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148534.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105300
Current Approval Amount:
105300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105951.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State