Search icon

SCHUTZ OPTICAL CO. INC.

Company Details

Name: SCHUTZ OPTICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1959 (65 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

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
031217002610 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011210002544 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000125002368 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971210002090 1997-12-10 BIENNIAL STATEMENT 1997-12-01
950224002095 1995-02-24 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9348008406 2021-02-16 0296 PPS 3124 Walden Ave, Depew, NY, 14043-2727
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) 60000
Loan Approval Amount (current) 60000
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 N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-2727
Project Congressional District NY-26
Number of Employees 11
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60330.41
Forgiveness Paid Date 2021-09-29
3618557110 2020-04-11 0296 PPP 3124 Walden Avenue, DEPEW, NY, 14043-2727
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86398
Loan Approval Amount (current) 86398
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 N
Business Age Description Unanswered
Project Address DEPEW, ERIE, NY, 14043-2727
Project Congressional District NY-26
Number of Employees 11
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86932.96
Forgiveness Paid Date 2020-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State