Search icon

COUNCIL OPTICIANS OF HAMBURG, INC.

Company Details

Name: COUNCIL OPTICIANS OF HAMBURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1989 (36 years ago)
Entity Number: 1334736
ZIP code: 14085
County: Erie
Place of Formation: New York
Address: 6286 OLD LAKESHORE RD, LOT 4, LAKE VIEW, NY, United States, 14085
Principal Address: 6000 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14085

Contact Details

Phone +1 716-648-5761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. TODD DEMARIO Chief Executive Officer 6286 OLD LAKESHORE RD, LOT 4, LAKE VIEW, NY, United States, 14085

DOS Process Agent

Name Role Address
J. TODD DEMARIO DOS Process Agent 6286 OLD LAKESHORE RD, LOT 4, LAKE VIEW, NY, United States, 14085

History

Start date End date Type Value
2010-08-23 2020-11-24 Address 111 KETTLE RUN, E AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2010-08-23 2020-11-24 Address 111 KETTLE RUN, E AURORA, NY, 14052, USA (Type of address: Service of Process)
1993-04-22 2010-08-23 Address 155 BURROUGHS DRIVE, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-04-22 2010-08-23 Address 3034 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1993-04-22 2010-08-23 Address 3034 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1989-03-15 1993-04-22 Address 420 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060116 2020-11-24 BIENNIAL STATEMENT 2019-03-01
110404002125 2011-04-04 BIENNIAL STATEMENT 2011-03-01
100823002798 2010-08-23 BIENNIAL STATEMENT 2009-03-01
970421002306 1997-04-21 BIENNIAL STATEMENT 1997-03-01
940511002109 1994-05-11 BIENNIAL STATEMENT 1994-03-01
930422002838 1993-04-22 BIENNIAL STATEMENT 1993-03-01
B753286-3 1989-03-15 CERTIFICATE OF INCORPORATION 1989-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5110248301 2021-01-25 0296 PPS 6000 S Park Ave, Hamburg, NY, 14075-3758
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69510
Loan Approval Amount (current) 69510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3758
Project Congressional District NY-23
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69831.84
Forgiveness Paid Date 2021-07-21
1192637200 2020-04-15 0296 PPP 6000 South Park Ave, Hamburg, NY, 14075
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67487
Loan Approval Amount (current) 67487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67877.13
Forgiveness Paid Date 2020-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State