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

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
050425000357 2005-04-25 CERTIFICATE OF AMENDMENT 2005-04-25
030828002487 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010828002404 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991020002224 1999-10-20 BIENNIAL STATEMENT 1999-09-01
970922002080 1997-09-22 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935857409 2020-05-11 0296 PPP 1754 Sheridan Drive, Buffalo, NY, 14223
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6492
Loan Approval Amount (current) 6492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6536.29
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State