Search icon

MAIN PLACE OPTICAL, INC.

Company Details

Name: MAIN PLACE OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1992 (33 years ago)
Entity Number: 1650541
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: MAIN PLACE MALL, BUFFALO, NY, United States, 14202

Contact Details

Phone +1 716-852-7572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STELING OPTICAL DOS Process Agent MAIN PLACE MALL, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DENNIS OSIAK Chief Executive Officer STERLING OPTICAL, MAIN PLACE MALL, BUFFALO, NY, United States, 14202

National Provider Identifier

NPI Number:
1730250226

Authorized Person:

Name:
MR. DENNIS OSIAK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7168540954

History

Start date End date Type Value
1996-08-08 1998-06-23 Address %STERLING OPTICAL, MAIN PLACE MALL, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-05-10 1996-08-08 Address C/O STERLING OPTICAL, EASTERN HILLS MALL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-05-10 1996-08-08 Address MAIN PLACE MALL, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-05-10 1996-08-08 Address MAIN PLACE MALL, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-07-10 1993-05-10 Address MAIN PLACE MALL, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006474 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006667 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100804002476 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080717002132 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060626002591 2006-06-26 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2022-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-03
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:
217655.00
Total Face Value Of Loan:
217655.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217655
Current Approval Amount:
217655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146247.17
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145695.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State