Search icon

ROBERT OPTICAL INC.

Company Details

Name: ROBERT OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1960 (65 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 129918
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4003 HARLEM RD, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4003 HARLEM RD, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
ROBERT J SCHAEFER JR Chief Executive Officer 4003 HARLEM RD, SNYDER, NY, United States, 14226

National Provider Identifier

NPI Number:
1285759316

Authorized Person:

Name:
MR. ROBERT JOHN SCHAEFER JR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7168391178

History

Start date End date Type Value
1995-04-27 2024-07-16 Address 4003 HARLEM RD, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-04-27 2020-06-11 Address 4003 HARLEM RD, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office)
1995-04-27 2024-07-16 Address 4003 HARLEM RD, SNYDER, NY, 14226, USA (Type of address: Service of Process)
1960-06-24 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-06-24 1995-04-27 Address 951 WEST FERRY ST., BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000265 2024-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-12
200611060269 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180618006140 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160606007284 2016-06-06 BIENNIAL STATEMENT 2016-06-01
20140820103 2014-08-20 ASSUMED NAME CORP INITIAL FILING 2014-08-20

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113800.00
Total Face Value Of Loan:
113800.00
Date:
2020-04-15
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:
18032.00
Total Face Value Of Loan:
18032.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14580.25
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18032
Current Approval Amount:
18032
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18138.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State