Search icon

BUFFALO RENAISSANCE PROPERTIES, LLC

Company Details

Name: BUFFALO RENAISSANCE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4958513
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 138 HIGH PARK BOULEVARD, AMHERST, NY, United States, 14226

Agent

Name Role Address
NEIL A. PAWLOWSKI, ESQ. Agent 403 MAIN STREET, SUITE 700, BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
BUFFALO RENAISSANCE PROPERTIES, LLC DOS Process Agent 138 HIGH PARK BOULEVARD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2023-05-04 2025-01-10 Address 403 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2023-05-04 2025-01-10 Address 217 HIGH PARK BOULEVARD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2019-05-09 2023-05-04 Address 217 HIGH PARK BOULEVARD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2019-05-09 2023-05-04 Address 403 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2018-04-23 2019-05-09 Address 112 FRANKLIN STREET,, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-04-23 2019-05-09 Address 112 FRANKLIN STREET,, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2016-06-06 2018-04-23 Address 187 LOUVAINE DR., BUFFALO, NY, 14223, USA (Type of address: Registered Agent)
2016-06-06 2018-04-23 Address 187 LOUVAINE DR., BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002137 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230504000742 2023-05-04 BIENNIAL STATEMENT 2022-06-01
201002060919 2020-10-02 BIENNIAL STATEMENT 2020-06-01
190509000493 2019-05-09 CERTIFICATE OF AMENDMENT 2019-05-09
190509000497 2019-05-09 CERTIFICATE OF CHANGE 2019-05-09
190426060056 2019-04-26 BIENNIAL STATEMENT 2018-06-01
180423000321 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
170427000140 2017-04-27 CERTIFICATE OF PUBLICATION 2017-04-27
160606000663 2016-06-06 ARTICLES OF ORGANIZATION 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463948508 2021-02-20 0296 PPP 217 High Park Blvd, Amherst, NY, 14226-4271
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5135
Loan Approval Amount (current) 5135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4271
Project Congressional District NY-26
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5173.41
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State