Search icon

APPLIANCE ASSOCIATES OF BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIANCE ASSOCIATES OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1984 (41 years ago)
Entity Number: 907396
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 200 AMHERST STREET, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARCLAY & DAMON, LLP DOS Process Agent 200 AMHERST STREET, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
KEVIN J TELAAK Chief Executive Officer 200 AMHERST ST, BUFFALO, NY, United States, 14207

Unique Entity ID

CAGE Code:
7BXE9
UEI Expiration Date:
2017-03-11

Business Information

Activation Date:
2016-03-11
Initial Registration Date:
2015-01-23

Commercial and government entity program

CAGE number:
7BXE9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-11

Contact Information

POC:
KEVIN TELAAK
Corporate URL:
http://www.applianceassoc.com/

History

Start date End date Type Value
2016-11-02 2020-11-02 Address 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-12-10 2016-11-02 Address 110 M&T CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2006-12-19 2008-12-10 Address 726 EXCHANGE ST STE 100, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1998-09-18 2006-12-19 Address ATTN: HERBERT J GLOSE, ONE GRIMSBY DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1996-11-27 2012-11-08 Address 200 AMHERST ST, BUFFALO, NY, 14247, 2806, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102060997 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006591 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006106 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006437 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108006221 2012-11-08 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6700116P1054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7755.00
Base And Exercised Options Value:
7755.00
Base And All Options Value:
7755.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-01-14
Description:
MICROWAVE OVEN, MICROFRIDGE
Naics Code:
335221: HOUSEHOLD COOKING APPLIANCE MANUFACTURING
Product Or Service Code:
7310: FOOD COOKING, BAKING, AND SERVING EQUIPMENT

USAspending Awards / Financial Assistance

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:
310400.00
Total Face Value Of Loan:
310400.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$310,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,116.3
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $310,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 873-4417
Add Date:
1988-11-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State