Search icon

PARK-SHER OPTICAL CO., INC.

Company Details

Name: PARK-SHER OPTICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1965 (60 years ago)
Date of dissolution: 22 Oct 2004
Entity Number: 183081
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1173 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILMAR OPTICAL CO., INC. DOS Process Agent 1173 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Filings

Filing Number Date Filed Type Effective Date
041022000916 2004-10-22 CERTIFICATE OF DISSOLUTION 2004-10-22
C187853-2 1992-04-27 ASSUMED NAME CORP INITIAL FILING 1992-04-27
614109-3 1967-04-19 CERTIFICATE OF AMENDMENT 1967-04-19
474023 1965-01-07 CERTIFICATE OF INCORPORATION 1965-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127288304 2021-01-22 0296 PPS 3035 Genesee St, Cheektowaga, NY, 14225-2661
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376740
Loan Approval Amount (current) 376740
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 Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-2661
Project Congressional District NY-26
Number of Employees 55
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 378639.18
Forgiveness Paid Date 2021-07-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State