Search icon

BUFFALO BEARINGS, INC.

Company Details

Name: BUFFALO BEARINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1952 (72 years ago)
Entity Number: 85333
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1175 MILITARY RD, BUFFALO, NY, United States, 14217
Principal Address: 3522 HEATHERWOOD DRIVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
GREGORY D WINKELMAN SR Chief Executive Officer 1175 MILITARY ROAD, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 MILITARY RD, BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 1175 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2002-11-12 2024-12-23 Address PO BOX 780, BUFFALO, NY, 14207, 0780, USA (Type of address: Service of Process)
2001-04-23 2024-12-23 Address 1175 MILITARY ROAD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2001-04-23 2002-11-12 Address PO BOX 780, BUFFALO, NY, 14217, 0780, USA (Type of address: Service of Process)
1998-11-13 2001-04-23 Address 2205 KENMORE AVE., SUITE 100, BUFFALO, NY, 14207, 1329, USA (Type of address: Principal Executive Office)
1995-06-29 2001-04-23 Address 2205 KENMORE AVENUE, SUITE 100, BUFFALO, NY, 14207, 1329, USA (Type of address: Service of Process)
1995-06-29 1998-11-13 Address 3522 HEATHERWOOD DRIVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-06-29 2001-04-23 Address 3522 HEATHERWOOD DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1980-05-23 1995-06-29 Address 810 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1961-12-15 1980-05-23 Address 25 TERRACE, BUFFALO, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223001715 2024-12-23 BIENNIAL STATEMENT 2024-12-23
021112002368 2002-11-12 BIENNIAL STATEMENT 2002-11-01
010423002873 2001-04-23 BIENNIAL STATEMENT 2000-11-01
981113002323 1998-11-13 BIENNIAL STATEMENT 1998-11-01
950629002179 1995-06-29 BIENNIAL STATEMENT 1993-11-01
B193391-2 1985-02-14 ASSUMED NAME CORP INITIAL FILING 1985-02-14
A670829-3 1980-05-23 CERTIFICATE OF AMENDMENT 1980-05-23
301133 1961-12-15 CERTIFICATE OF AMENDMENT 1961-12-15
8500-36 1953-06-03 CERTIFICATE OF AMENDMENT 1953-06-03
8348-20 1952-11-21 CERTIFICATE OF INCORPORATION 1952-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417687206 2020-04-15 0296 PPP 1175 Military Road, Buffalo, NY, 14217
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
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 Buffalo, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35941.29
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State