Search icon

EASTVIEW VISION INC.

Company Details

Name: EASTVIEW VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1990 (34 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 1494936
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: PO BOX 162, 6081 RTE 96 SOUTH STE 8, CANANDAIGUA, NY, United States, 14424
Principal Address: 6081 RTE 96 SOUTH STE 8, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD JOHNSON Chief Executive Officer PO BOX 162, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
EASTVIEW VISION INC. DOS Process Agent PO BOX 162, 6081 RTE 96 SOUTH STE 8, CANANDAIGUA, NY, United States, 14424

National Provider Identifier

NPI Number:
1114900651

Authorized Person:

Name:
MR. TERRY L JOHNSON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
5853946877
Fax:
5859244399

History

Start date End date Type Value
2018-12-13 2022-04-10 Address PO BOX 162, 6081 RTE 96 SOUTH STE 8, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2005-01-25 2022-04-10 Address PO BOX 162, CANANDAIGUA, NY, 14424, 0162, USA (Type of address: Chief Executive Officer)
2005-01-25 2018-12-13 Address STERLING OPTICAL, 6081 RTE 96 SOUTH STE 8, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
1997-01-02 2005-01-25 Address 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1997-01-02 2005-01-25 Address 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220410000652 2021-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-14
181213006526 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161201006716 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006098 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006536 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
27100.00
Total Face Value Of Loan:
27100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27100
Current Approval Amount:
27100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27308.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State