Search icon

SOUTHTOWN VISION, INC.

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

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 2013-03-07 Address C/O STERLING OPTICAL, 3333 W HENRIETTA RD, ROCHESTER, NY, 14633, 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)
1997-04-08 2003-03-06 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, 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: Service of Process)
1997-04-08 2003-03-06 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1994-04-28 1997-04-08 Address PO BOX 162, 5 BRISTOL STREET, SUITE 5, CANANDAIGUA, NY, 14424, 0162, USA (Type of address: Principal Executive Office)
1994-04-28 1997-04-08 Address PO BO 162, 5 BRISTOL STREET, SUITE 5, CANANDAIGUA, NY, 14424, 0162, USA (Type of address: Chief Executive Officer)
1994-04-28 1997-04-08 Address 5 BRISTOL STREET, SUITE 5, PO BOX 162, CANANDAIGUA, NY, 14424, 0162, USA (Type of address: Service of Process)

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
110404002790 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090306002249 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070328002547 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050420002533 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030306002319 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606628307 2021-01-23 0219 PPS 3333 W Henrietta Rd, Rochester, NY, 14623-3543
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28946
Loan Approval Amount (current) 28946
Undisbursed Amount 0
Franchise Name Sterling Optical/Site for Sore Eyes
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3543
Project Congressional District NY-25
Number of Employees 4
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29413.16
Forgiveness Paid Date 2022-09-08
3921487301 2020-04-29 0219 PPP 3333 W HENRIETTA RD SUITE 31, ROCHESTER, NY, 14623-3543
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14623-3543
Project Congressional District NY-25
Number of Employees 4
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27676.46
Forgiveness Paid Date 2020-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State