Search icon

BUFFALO SOUTH MOTOR INN., INC.

Company Details

Name: BUFFALO SOUTH MOTOR INN., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1956 (69 years ago)
Entity Number: 97376
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: PO BOX 1269, BUFFALO, NY, United States, 14240
Principal Address: 1400 SENECA ST, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DUSTIN WEBB Chief Executive Officer PO BOX 1269, BUFFALO, NY, United States, 14240

DOS Process Agent

Name Role Address
BUFFALO SOUTH MOTOR INN, INC. DOS Process Agent PO BOX 1269, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
2024-07-12 2024-07-12 Address PO BOX 1269, BUFFALO, NY, 14240, 1269, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address PO BOX 1269, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-12 Address PO BOX 1269, BUFFALO, NY, 14240, 1269, USA (Type of address: Chief Executive Officer)
2014-07-01 2020-07-09 Address PO BOX 1269, BUFFALO, NY, 14240, 1269, USA (Type of address: Chief Executive Officer)
2007-01-23 2014-07-01 Address 200 TREEHAVEN DR., E AURORA, NY, 14052, 1355, USA (Type of address: Principal Executive Office)
2004-07-29 2007-01-23 Address 12 TUNBRIDGE WALKE, E AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2004-07-29 2014-07-01 Address PO BOX 1269, BUFFALO, NY, 14240, 1269, USA (Type of address: Chief Executive Officer)
1998-07-14 2024-07-12 Address PO BOX 1269, BUFFALO, NY, 14240, 1269, USA (Type of address: Service of Process)
1998-07-14 2004-07-29 Address 12 TUNBRIDGE WALKE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1998-07-14 2004-07-29 Address PO BOX 1269, 1400 SENECA ST., BUFFALO, NY, 14240, 1269, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240712000167 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220815001093 2022-08-15 BIENNIAL STATEMENT 2022-07-01
200709060792 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705007125 2018-07-05 BIENNIAL STATEMENT 2018-07-01
140701007058 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006705 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100715002127 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080716002743 2008-07-16 BIENNIAL STATEMENT 2008-07-01
070123002770 2007-01-23 BIENNIAL STATEMENT 2006-07-01
040729002165 2004-07-29 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3726387104 2020-04-12 0296 PPP PO Box 1269, BUFFALO, NY, 14240
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
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, 14240-0001
Project Congressional District NY-26
Number of Employees 35
NAICS code 721110
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 84888.33
Forgiveness Paid Date 2021-05-19
3979538509 2021-02-24 0296 PPS 4344 Milestrip Rd, Blasdell, NY, 14219-2030
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117600
Loan Approval Amount (current) 117600
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
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 N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-2030
Project Congressional District NY-23
Number of Employees 16
NAICS code 721110
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 118360.37
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3011223 Intrastate Non-Hazmat 2024-01-30 1359 2023 1 1 Private(Property)
Legal Name BUFFALO SOUTH MOTOR INN INC
DBA Name -
Physical Address 4344 MILESTRIP RD, BUFFALO, NY, 14219-2030, US
Mailing Address PO BOX 1269, BUFFALO, NY, 14240-1269, US
Phone (716) 825-1400
Fax -
E-mail PMURRAY@ERBCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State