Search icon

PLACE OPTICAL CO., INC.

Company Details

Name: PLACE OPTICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1962 (63 years ago)
Entity Number: 147536
ZIP code: 14482
County: Livingston
Place of Formation: New York
Address: 8663 EAST MAIN ROAD, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLLIAM LAPPLE Chief Executive Officer 8663 EAST MAIN ROAD, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8663 EAST MAIN ROAD, LEROY, NY, United States, 14482

National Provider Identifier

NPI Number:
1851438667
Certification Date:
2022-12-07

Authorized Person:

Name:
DR. WILLIAM JOHN LAPPLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1962-05-10 1995-05-05 Address 816 TIME SQ. BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)
1962-05-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160510006248 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120503006236 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100729002853 2010-07-29 BIENNIAL STATEMENT 2010-05-01
080529002571 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060515002331 2006-05-15 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-04-07
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:
55100.00
Total Face Value Of Loan:
55100.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State