Search icon

BUFFALO TIKI TOURS, INC.

Headquarter

Company Details

Name: BUFFALO TIKI TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2017 (8 years ago)
Entity Number: 5139258
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2150 LANCELOT DRIVE, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BUFFALO TIKI TOURS, INC., FLORIDA F19000005037 FLORIDA

DOS Process Agent

Name Role Address
BUFFALO TIKI TOURS INC DOS Process Agent 2150 LANCELOT DRIVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
CRAIG SCHULTZ Chief Executive Officer 7017 MEADOWLARK COURT, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2023-05-13 2023-05-13 Address 7017 MEADOWLARK COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 7017 MEADOWLARK COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2021-05-06 2023-05-13 Address 7017 MEADOWLARK COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2019-10-21 2023-05-13 Address 7017 MEADOWLARK COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2019-10-21 2021-05-06 Address 7017 MEADOWLARK COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2017-05-18 2019-10-21 Address 7017 MEADOWLARK COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2017-05-18 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230513000141 2023-05-13 BIENNIAL STATEMENT 2023-05-01
210506061301 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062794 2021-05-06 BIENNIAL STATEMENT 2021-05-01
191021060094 2019-10-21 BIENNIAL STATEMENT 2019-05-01
170518000303 2017-05-18 CERTIFICATE OF INCORPORATION 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439027810 2020-06-01 0296 PPP 7017 Meadowlark Ct, North Tonawanda, NY, 14120-1377
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17061
Loan Approval Amount (current) 17061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-1377
Project Congressional District NY-26
Number of Employees 2
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17232.08
Forgiveness Paid Date 2021-06-10
3637888607 2021-03-17 0296 PPS 7017 Meadowlark Ct, North Tonawanda, NY, 14120-1377
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-1377
Project Congressional District NY-26
Number of Employees 5
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17712.4
Forgiveness Paid Date 2022-06-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State