Search icon

SCHUTZ OPTICAL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHUTZ OPTICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1959 (66 years ago)
Entity Number: 124934
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 3192 WALDEN AVE, DEPEW, NY, United States, 14043

Contact Details

Phone +1 716-684-3124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3192 WALDEN AVE, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
CHARLES J HORNBERGER OD Chief Executive Officer 3192 WALDEN AVE, DEPEW, NY, United States, 14043

National Provider Identifier

NPI Number:
1295808079

Authorized Person:

Name:
DR. CHARLES JOSEPH HORNBERGER JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7169419281
Fax:
7166843036

History

Start date End date Type Value
1995-02-24 2007-12-31 Address 3218 WALDEN AVE, DEPEW, NY, 14043, 2872, USA (Type of address: Chief Executive Officer)
1995-02-24 2007-12-31 Address 3218 WALDEN AVE, DEPEW, NY, 14043, 2872, USA (Type of address: Principal Executive Office)
1995-02-24 2007-12-31 Address 3218 WALDEN AVE, DEPEW, NY, 14043, 2872, USA (Type of address: Service of Process)
1959-12-28 1995-02-24 Address 1628 GENESEE ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002231 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111220002336 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002452 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071231002767 2007-12-31 BIENNIAL STATEMENT 2007-12-01
060125002897 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
60000.00
Total Face Value Of Loan:
60000.00
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:
86398.00
Total Face Value Of Loan:
86398.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60330.41
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86398
Current Approval Amount:
86398
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86932.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State