Search icon

SOUTHTOWN VISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHTOWN VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706200
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: C/O STERLING OPTICAL, 3333 W HENRIETTA RD, ROCHESTER, NY, United States, 14623
Address: 3333 W. HENRIETTA RD., 3333 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHTOWN VISION, INC. DOS Process Agent 3333 W. HENRIETTA RD., 3333 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOLENE SUMMA Chief Executive Officer C/O STERLING OPTICAL, 3333 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

National Provider Identifier

NPI Number:
1710960349

Authorized Person:

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

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
5853946877
Fax:
5854245973

History

Start date End date Type Value
2017-03-02 2021-03-03 Address C/O STERLING OPTICAL, 3333 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2013-03-07 2017-03-02 Address C/O STERLING OPTICAL, 3333 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2003-03-06 2019-03-14 Address C/O STERLING OPTICAL, 3333 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-03-06 2013-03-07 Address C/O STERLING OPTICAL, 3333 W HENRIETTA RD, ROCHESTER, NY, 14633, USA (Type of address: Chief Executive Officer)
1997-04-08 2003-03-06 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303061379 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190314060514 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170302007044 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006027 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006476 2013-03-07 BIENNIAL STATEMENT 2013-03-01

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:
28946.00
Total Face Value Of Loan:
28946.00
Date:
2020-04-29
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28946
Current Approval Amount:
28946
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29413.16
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27676.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State