Search icon

OPTIVISION OF ITHACA, INC.

Company Details

Name: OPTIVISION OF ITHACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1992 (33 years ago)
Entity Number: 1643077
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 106 EAST STATE ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA POTENZA Chief Executive Officer 106 EAST STATE ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 EAST STATE ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1996-12-20 1998-08-20 Address 106 EAST STATE ST., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-12-20 1998-08-20 Address 106 EAST STATE ST., ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1996-12-20 2002-05-22 Address 106 EAST STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)
1992-06-10 1996-12-20 Address 106 EAST STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809002131 2012-08-09 BIENNIAL STATEMENT 2012-06-01
080702002596 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060607002308 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040712002303 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020522002634 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000703002188 2000-07-03 BIENNIAL STATEMENT 2000-06-01
980820002348 1998-08-20 BIENNIAL STATEMENT 1998-06-01
961220002091 1996-12-20 BIENNIAL STATEMENT 1996-06-01
920610000216 1992-06-10 CERTIFICATE OF INCORPORATION 1992-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685317209 2020-04-28 0248 PPP 106 E. State St., ITHACA, NY, 14850-5662
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6995
Loan Approval Amount (current) 6995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5662
Project Congressional District NY-19
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7080.86
Forgiveness Paid Date 2021-07-28
8133599010 2021-05-27 0248 PPS 106 E State St, Ithaca, NY, 14850-5662
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6995
Loan Approval Amount (current) 6995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5662
Project Congressional District NY-19
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7048.43
Forgiveness Paid Date 2022-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State