Search icon

BUFFALO COLLECTIVE, LLC

Company Details

Name: BUFFALO COLLECTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5010901
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 223 South Park, BUFFALO, NY, United States, 14204

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q96XDWDUJ7T6 2023-03-19 223 S PARK AVE, BUFFALO, NY, 14204, 2539, USA 223 S PARK AVE, BUFFALO, NY, 14204, 2539, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-02-23
Initial Registration Date 2022-02-09
Entity Start Date 2016-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLLEEN DICKERSON
Address 223 SOUTH PARK AVE, BUFFALO, NY, 14204, USA
Government Business
Title PRIMARY POC
Name COLLEEN DICKERSON
Address 223 SOUTH PARK AVE, BUFFALO, NY, 14204, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BUFFALO COLLECTIVE DOS Process Agent 223 South Park, BUFFALO, NY, United States, 14204

Licenses

Number Type Date Last renew date End date Address Description
0267-23-329539 Alcohol sale 2023-02-17 2023-02-17 2025-01-31 223 S PARK AVE, BUFFALO, New York, 14204 Food & Beverage Business

History

Start date End date Type Value
2016-09-20 2023-10-05 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003707 2023-10-05 BIENNIAL STATEMENT 2022-09-01
170105000680 2017-01-05 CERTIFICATE OF PUBLICATION 2017-01-05
160920010104 2016-09-20 ARTICLES OF ORGANIZATION 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4906438300 2021-01-23 0296 PPS 223 S Park Ave, Buffalo, NY, 14204-2539
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8940
Loan Approval Amount (current) 8940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-2539
Project Congressional District NY-26
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8988.25
Forgiveness Paid Date 2021-08-16
5316107108 2020-04-13 0296 PPP 223 South Park Avenue, BUFFALO, NY, 14204-2539
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14204-2539
Project Congressional District NY-26
Number of Employees 9
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22361.18
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State