Search icon

COUNCIL OPTICIANS OF BATAVIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNCIL OPTICIANS OF BATAVIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1964 (61 years ago)
Entity Number: 173058
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 216 E MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E GOUINLOCK OD Chief Executive Officer 216 E MAIN ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
COUNCIL OPTICIANS DOS Process Agent 216 E MAIN ST, BATAVIA, NY, United States, 14020

National Provider Identifier

NPI Number:
1386750974

Authorized Person:

Name:
MR. ROBERT E GOUINLOCK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5853430211

Form 5500 Series

Employer Identification Number (EIN):
160871536
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-14 2014-02-27 Address 216 E MAIN ST, BATAVIA, NY, 14020, 2221, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-01-14 Address 216 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2002-01-18 2004-01-14 Address 216 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-01-14 Address 216 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1998-01-28 2002-01-18 Address 3620 HARLEM RD, STE 11, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190423072 2019-04-23 ASSUMED NAME CORP AMENDMENT 2019-04-23
20180925059 2018-09-25 ASSUMED NAME CORP INITIAL FILING 2018-09-25
140227002406 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120224002286 2012-02-24 BIENNIAL STATEMENT 2012-01-01
080116003135 2008-01-16 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
53115.00
Total Face Value Of Loan:
53115.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53115
Current Approval Amount:
53115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53423.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State