Search icon

WHITE BUFFALO CREATIVE, LLC

Company Details

Name: WHITE BUFFALO CREATIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2016 (9 years ago)
Entity Number: 4959418
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 37 FORESTLAKE DRIVE, GETZVILLE, NY, United States, 14068

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H45TYJ4EJ217 2024-11-26 37 FORESTLAKE DR, GETZVILLE, NY, 14068, 1701, USA 37 FORESTLAKE DR, GETZVILLE, NY, 14068, 1701, USA

Business Information

URL https://whitebuffalocreative.com
Division Name WHITE BUFFALO CREATIVE, LLC
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-11-29
Initial Registration Date 2019-04-26
Entity Start Date 2016-06-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KYLE BOERNER
Role OWNER
Address 37 FORESTLAKE DR, GETZVILLE, NY, 14068, USA
Title ALTERNATE POC
Name KYLE BOERNER
Role OWNER
Address 37 FORESTLAKE DR, GETZVILLE, NY, 14068, USA
Government Business
Title PRIMARY POC
Name KYLE BOERNER
Role OWNER
Address 37 FORESTLAKE DR, GETZVILLE, NY, 14068, USA
Title ALTERNATE POC
Name KYLE BOERNER
Role OWNER
Address 37 FORESTLAKE DR, GETZVILLE, NY, 14068, USA
Past Performance
Title PRIMARY POC
Name KYLE BOERNER
Role OWNER
Address 37 FORESTLAKE DR, GETZVILLE, NY, 14068, USA
Title ALTERNATE POC
Name KYLE BOERNER
Role OWNER
Address 37 FORESTLAKE DR, GETZVILLE, NY, 14068, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37 FORESTLAKE DRIVE, GETZVILLE, NY, United States, 14068

Filings

Filing Number Date Filed Type Effective Date
200610060464 2020-06-10 BIENNIAL STATEMENT 2020-06-01
160810000197 2016-08-10 CERTIFICATE OF PUBLICATION 2016-08-10
160608000072 2016-06-08 ARTICLES OF ORGANIZATION 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3589608304 2021-01-22 0296 PPS 37 Forestlake Dr, Getzville, NY, 14068-1701
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18950
Loan Approval Amount (current) 18950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Getzville, ERIE, NY, 14068-1701
Project Congressional District NY-26
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19061.1
Forgiveness Paid Date 2021-08-26
1512078009 2020-06-22 0296 PPP 37 FORESTLAKE DR, GETZVILLE, NY, 14068-1701
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18949
Loan Approval Amount (current) 18949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GETZVILLE, ERIE, NY, 14068-1701
Project Congressional District NY-26
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18857.51
Forgiveness Paid Date 2021-03-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State