Search icon

BUFFALO'S EXPERT SERVICE TECHNICIANS, INC.

Company Details

Name: BUFFALO'S EXPERT SERVICE TECHNICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1984 (41 years ago)
Entity Number: 902119
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5820 Main Street, Suite 605, Williamsville, NY, United States, 14221
Principal Address: 3003 Genesee Street, Cheektowaga, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5820 Main Street, Suite 605, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
CARL J. BATT Chief Executive Officer 3003 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1994-04-13 2006-03-20 Address 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-04-22 2000-03-21 Address 2133 GENESEE STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1993-04-22 2000-03-21 Address 2133 GENESEE STREET, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1984-03-15 1994-04-13 Address 1920 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512002207 2022-05-12 BIENNIAL STATEMENT 2022-03-01
140306007104 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413002005 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100330002267 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080317002045 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060320003245 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040308002905 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020319002646 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000321002100 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980312002075 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273678503 2021-02-23 0296 PPS 3003 Genesee St, Buffalo, NY, 14225-2644
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-2644
Project Congressional District NY-26
Number of Employees 14
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130776.44
Forgiveness Paid Date 2021-11-17
3050297100 2020-04-11 0296 PPP 3003 GENESEE STREET, BUFFALO, NY, 14225-2644
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143182
Loan Approval Amount (current) 143182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-2644
Project Congressional District NY-26
Number of Employees 16
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144864.88
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State