Search icon

ELEGANCE OPTIQUE II, INC.

Company Details

Name: ELEGANCE OPTIQUE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1757000
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 1754 SHERIDAN DR, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M SANGEORGE Chief Executive Officer 1754 SHERIDAN DR, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1754 SHERIDAN DR, BUFFALO, NY, United States, 14223

National Provider Identifier

NPI Number:
1578575908

Authorized Person:

Name:
MR. CHARLES MICHAEL SAN GEORGE
Role:
OWNER/OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7168744602

History

Start date End date Type Value
1999-10-20 2005-11-08 Address ROBERT F. LEPORE, 1754 SHERDAN DR, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1995-10-04 1999-10-20 Address 1754 SHERDAN DR, BUFFALO, NY, 14223, 1212, USA (Type of address: Chief Executive Officer)
1995-10-04 2005-11-08 Address 1754 SHERDAN DR, BUFFALO, NY, 14223, 1212, USA (Type of address: Principal Executive Office)
1995-10-04 2005-11-08 Address 1754 SHERDAN DR, BUFFALO, NY, 14223, 1212, USA (Type of address: Service of Process)
1993-09-15 1995-10-04 Address NO. 1754 SHERDIAN DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913006507 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110919002191 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090914002474 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070912002582 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051108002834 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
6492.00
Total Face Value Of Loan:
6492.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6492
Current Approval Amount:
6492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6536.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State