Search icon

COUNCIL OPTICIANS OF HAMBURG, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1346413952

Authorized Person:

Name:
DR. FRANCIS ANTHONY TRZEPKOWSKI
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7166484044

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
69510.00
Total Face Value Of Loan:
69510.00
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:
67487.00
Total Face Value Of Loan:
67487.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69510
Current Approval Amount:
69510
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69831.84
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67487
Current Approval Amount:
67487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67877.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State