Search icon

BUFFALO BLOCK CHAIN, LLC

Company Details

Name: BUFFALO BLOCK CHAIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979305
ZIP code: 11228
County: Chautauqua
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S2GMM9MHKUK6 2023-11-08 5836 CARDINAL RD, MAYVILLE, NY, 14757, USA PO BOX 55, BEMUS POINT, NY, 14712, USA

Business Information

URL www.buffaloblockchain.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2022-11-10
Initial Registration Date 2016-07-27
Entity Start Date 2016-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541380, 541511, 541512, 541519, 541612, 541618, 541690, 541990, 611420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH R ZATYKO
Role PRESIDENT
Address PO BOX 55, BEMUS POINT, NY, 14712, USA
Government Business
Title PRIMARY POC
Name KENNETH R ZATYKO
Role PRESIDENT
Address PO BOX 55, BEMUS POINT, NY, 14712, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PNW9 Active Non-Manufacturer 2016-09-01 2024-03-10 2027-11-10 2023-11-08

Contact Information

POC KENNETH R. ZATYKO
Phone +1 410-570-0980
Address 5836 CARDINAL RD, MAYVILLE, NY, 14757, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
161208000785 2016-12-08 CERTIFICATE OF PUBLICATION 2016-12-08
160719000276 2016-07-19 ARTICLES OF ORGANIZATION 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970399008 2021-05-21 0296 PPP 15 Main Streetnull 15 Main Streetnull, Bemus Point, NY, 14712
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6906
Loan Approval Amount (current) 6906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bemus Point, CHAUTAUQUA, NY, 14712
Project Congressional District NY-23
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6923.84
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State