Search icon

VINCENT B. GRANIERO, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT B. GRANIERO, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Nov 1992 (33 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 1678273
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 720 MIRACLE MILE DR, MARKETPLACE MALL, ROCHESTER, NY, United States, 14623
Principal Address: 2089 KENYON ROAD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT B GRANIERO OD Chief Executive Officer 720 MIRACLE MILE DR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
VINCENT B. GRANIERO, O.D., P.C. DOS Process Agent 720 MIRACLE MILE DR, MARKETPLACE MALL, ROCHESTER, NY, United States, 14623

National Provider Identifier

NPI Number:
1104912948

Authorized Person:

Name:
DR. VINCENT B GRANIERO
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5854270451

Form 5500 Series

Employer Identification Number (EIN):
161427022
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 121 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 720 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-04-24 Address 720 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 121 MIRACLE MILE DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240424000273 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
230427001376 2023-04-27 BIENNIAL STATEMENT 2023-04-27
201103060599 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006925 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007758 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
139967.00
Total Face Value Of Loan:
139967.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$139,967
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,580.55
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $139,964
Jobs Reported:
18
Initial Approval Amount:
$139,967
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,967
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,392.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $139,963
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State