Search icon

BUFFALO RENEWABLES, INC.

Company Details

Name: BUFFALO RENEWABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057352
ZIP code: 14051
County: Niagara
Place of Formation: New York
Address: 9260 Transit Road, Suite B, East Amherst, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KV12XBNAE5V9 2025-02-11 9260 TRANSIT RD STE B, EAST AMHERST, NY, 14304, USA 9260 TRANSIT RD, EAST AMHERST, NY, 14051, 1622, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2022-03-25
Entity Start Date 2016-12-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221115

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PADMA KASTHURIRANGAN
Role PRESIDENT
Address 9260 TRANSIT RD, STE B, E AMHERST, NY, 14051, USA
Government Business
Title PRIMARY POC
Name PADMA KASTHURIRANGAN
Role PRESIDENT
Address 9260 TRANSIT RD, STE B, E AMHERST, NY, 14051, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BUFFALO RENEWABLES, INC DOS Process Agent 9260 Transit Road, Suite B, East Amherst, NY, United States, 14051

Chief Executive Officer

Name Role Address
PADMAVATHY KASTHURIRANGAN Chief Executive Officer 9260 TRANSIT ROAD, SUITE B, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2016-12-23 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-23 2024-04-15 Address 7510 PORTER ROAD, SUITE 4, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002715 2024-04-15 BIENNIAL STATEMENT 2024-04-15
161223010089 2016-12-23 CERTIFICATE OF INCORPORATION 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474557102 2020-04-15 0296 PPP 3840 E Robinson Rd Ste 310, Amherst, NY, 14228
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) 29770
Loan Approval Amount (current) 29770
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 29999.19
Forgiveness Paid Date 2021-01-26
2357698403 2021-02-03 0296 PPS 3840 E Robinson Rd PMB 310, Amherst, NY, 14228-2001
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) 31820
Loan Approval Amount (current) 31820
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 N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2001
Project Congressional District NY-26
Number of Employees 4
NAICS code 221115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 31977.79
Forgiveness Paid Date 2021-08-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State