Search icon

BUFFALO CONSTRUCTION CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160617
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202
Principal Address: 496 Kennedy Road, Cheektowaga, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZDARSKY SAWICKI & AGOSTINELLI LLP DOS Process Agent 1600 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOSEPH A. MANNARINO Chief Executive Officer 5225 DONNINGTON RD., CLARENCE, NY, United States, 14031

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FGNVF48TBQW6
CAGE Code:
81VQ8
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2017-11-16

Form 5500 Series

Employer Identification Number (EIN):
822262374
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 496 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 5225 DONNINGTON RD., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2025-06-02 Address 5225 DONNINGTON RD., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 5225 DONNINGTON RD., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004141 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230607004211 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210701001593 2021-07-01 BIENNIAL STATEMENT 2021-07-01
170626000599 2017-06-26 CERTIFICATE OF INCORPORATION 2017-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
927756.35
Total Face Value Of Loan:
927756.35
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
927700.00
Total Face Value Of Loan:
927700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-19
Type:
Planned
Address:
1050 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-01-30
Type:
Prog Related
Address:
950 BROADWAY, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-24
Type:
Planned
Address:
2929 MAIN STREET, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-03
Type:
Complaint
Address:
107 DELAWARE AVENUE, BUFFALO, NY, 14210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-23
Type:
Referral
Address:
321 POST AVENUE, ROCHESTER, NY, 14619
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
927700
Current Approval Amount:
927700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
939188.23
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
927756.35
Current Approval Amount:
927756.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
938126.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State