Search icon

DOWNING KATZ OPTICAL COMPANY, INC.

Company Details

Name: DOWNING KATZ OPTICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1989 (36 years ago)
Entity Number: 1338236
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 104 KASSON ROAD, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERLING OPTICAL DOS Process Agent 104 KASSON ROAD, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
STEPHANIE MASTERMAN Chief Executive Officer 104 KASSON ROAD, CAMILLUS, NY, United States, 13031

National Provider Identifier

NPI Number:
1831247394

Authorized Person:

Name:
MR. STEPHEN CHARLES DOWNING
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3153874425

History

Start date End date Type Value
2007-04-04 2021-03-02 Address 104 KASSON ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2001-03-20 2007-04-04 Address 104 KASSON RD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2001-03-20 2007-04-04 Address 104 KASSON RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2001-03-20 2007-04-04 Address 104 KASSON RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1999-03-29 2001-03-20 Address 104 KASSON RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302060925 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170314006063 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150309006029 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130306006315 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110317002645 2011-03-17 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-20
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30187.4
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30348.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State