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

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)
1999-03-29 2001-03-20 Address 104 KASSON RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1994-04-08 2001-03-20 Address BOX 6408 CAMILLUS MALL, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1993-04-19 1999-03-29 Address BOX 6408 CAMILLUS MALL, CAMILLUS, NY, 13031, 6408, USA (Type of address: Chief Executive Officer)
1993-04-19 1999-03-29 Address BOX 6408 CAMILLUS MALL, CAMILLUS, NY, 13031, 6408, USA (Type of address: Principal Executive Office)
1989-03-27 1994-04-08 Address BOX 6408, CAMILLUS MALL, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

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
090227002130 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070404002841 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050413002348 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030318002255 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010320002472 2001-03-20 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373928807 2021-04-17 0248 PPS 104 Kasson Rd, Camillus, NY, 13031-2248
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name Sterling Optical/Site for Sore Eyes
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 Camillus, ONONDAGA, NY, 13031-2248
Project Congressional District NY-22
Number of Employees 5
NAICS code 446130
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 30187.4
Forgiveness Paid Date 2021-12-08
9467407404 2020-05-20 0248 PPP 104 Kasson Rd, CAMILLUS, NY, 13031-2233
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 CAMILLUS, ONONDAGA, NY, 13031-2233
Project Congressional District NY-22
Number of Employees 3
NAICS code 333314
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 30348.49
Forgiveness Paid Date 2021-07-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State