Search icon

OPTICS TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1986 (39 years ago)
Entity Number: 1060204
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3800 MONROE AVE DOOR #6, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD B ISAAC Chief Executive Officer 3800 MONROE AVE DOOR #6, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 MONROE AVE DOOR #6, PITTSFORD, NY, United States, 14534

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-248-2371
Contact Person:
BEN PIATT
User ID:
P0769978

Unique Entity ID

Unique Entity ID:
K6QZVGLHMDC4
CAGE Code:
4ENE2
UEI Expiration Date:
2025-08-19

Business Information

Division Name:
OPTICS TECHNOLOGY INC
Activation Date:
2024-08-20
Initial Registration Date:
2006-05-22

Commercial and government entity program

CAGE number:
4ENE2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-20
CAGE Expiration:
2029-08-20
SAM Expiration:
2025-08-19

Contact Information

POC:
BEN S. PIATT
Corporate URL:
www.opticstechnology.com

History

Start date End date Type Value
2004-02-03 2008-02-15 Address 3800 MONROE AVE DOOR #6, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-05-27 2004-02-03 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-05-27 2004-02-03 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-05-27 2004-02-03 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-01-20 1993-05-27 Address 1025 STRONG ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002525 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120327002477 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100324002784 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080215002558 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060309002097 2006-03-09 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F16PO4000000344561
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-150.00
Base And Exercised Options Value:
-150.00
Base And All Options Value:
-150.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2016-02-09
Description:
MISC. FABRICATED AS SPECIFIED, COMPONENTS FOR GCLEF
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
9540: STRUCTURAL SHAPES, NONFERROUS BASE METAL

USAspending Awards / Financial Assistance

Date:
2024-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-13
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:
56204.00
Total Face Value Of Loan:
56204.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$56,204
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,937.77
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $56,204

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State