Search icon

BUFFALO BRICK & MORTAR LLC

Company Details

Name: BUFFALO BRICK & MORTAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2019 (6 years ago)
Entity Number: 5559925
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 567 Exchange Street, Suite 201, BUFFALO, NY, United States, 14210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUFFALO BRICK AND MORTAR 401(K) PROFIT SHARING PLAN & TRUST 2023 841890129 2024-07-24 BUFFALO BRICK & MORTAR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162251849
Plan sponsor’s address 157 CULVER RD, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing EDWARD ROJAS
BUFFALO BRICK AND MORTAR 401(K) PROFIT SHARING PLAN & TRUST 2022 841890129 2023-04-20 BUFFALO BRICK & MORTAR LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162251849
Plan sponsor’s address 157 CULVER RD, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
BUFFALO BRICK AND MORTAR 401(K) PROFIT SHARING PLAN & TRUST 2021 841890129 2022-05-16 BUFFALO BRICK & MORTAR LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162251849
Plan sponsor’s address 157 CULVER RD, BUFFALO, NY, 14220

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 567 Exchange Street, Suite 201, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2019-05-28 2024-09-18 Address 535 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918002329 2024-09-18 BIENNIAL STATEMENT 2024-09-18
190822000184 2019-08-22 CERTIFICATE OF PUBLICATION 2019-08-22
190528010161 2019-05-28 ARTICLES OF ORGANIZATION 2019-05-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State