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
Name | Role | Address |
---|---|---|
DUSTIN WEBB | Chief Executive Officer | PO BOX 1269, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
BUFFALO SOUTH MOTOR INN, INC. | DOS Process Agent | PO BOX 1269, BUFFALO, NY, United States, 14240 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3979538509 | 2021-02-24 | 0296 | PPS | 4344 Milestrip Rd, Blasdell, NY, 14219-2030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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