Search icon

ALBANY EYE ASSOCIATES - PHYSICIANS & SURGEONS, P.C.

Company Details

Name: ALBANY EYE ASSOCIATES - PHYSICIANS & SURGEONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 1986 (38 years ago)
Entity Number: 1108343
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 63 SHAKER ROAD SUITE 101, ALBANY, NY, United States, 12204
Principal Address: 63 SHAKER RD STE 101, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBANY EYE ASSOCIATES - PHYSICIANS & SURGEONS, P.C. DOS Process Agent 63 SHAKER ROAD SUITE 101, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
KRISTINA LYNCH-GUYETTE, MD Chief Executive Officer 63 SHAKER RD STE 101, ALBANY, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
222754657
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-27 2020-12-09 Address 63 SHAKER RD STE 101, ALBANY, NY, 12204, 1030, USA (Type of address: Chief Executive Officer)
1993-01-19 2002-11-27 Address 63 SHAKER RD, ALBANY, NY, 12204, 1030, USA (Type of address: Chief Executive Officer)
1993-01-19 2002-11-27 Address 63 SHAKER RD, ALBANY, NY, 12204, 1030, USA (Type of address: Principal Executive Office)
1993-01-19 2020-12-09 Address 63 SHAKER RD, ALBANY, NY, 12204, 1030, USA (Type of address: Service of Process)
1988-05-27 1993-01-19 Address 799 MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060134 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181214006216 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161220006006 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141223006177 2014-12-23 BIENNIAL STATEMENT 2014-12-01
101221002650 2010-12-21 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
452313.00
Total Face Value Of Loan:
452313.00
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:
452313.00
Total Face Value Of Loan:
452313.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452313
Current Approval Amount:
452313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
455435.82
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452313
Current Approval Amount:
452313
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
454940.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State