Search icon

COYOTE VISION USA, INC.

Company Details

Name: COYOTE VISION USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1847976
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 3800 MONROE AVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 MONROE AVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
STEVEN D CARHART Chief Executive Officer PO BOX 277, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1996-09-03 2002-07-23 Address 3800 MONROE AVE, BOX 277, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1994-08-29 2002-07-23 Address 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020723002785 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000731002380 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980817002202 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960903002218 1996-09-03 BIENNIAL STATEMENT 1996-08-01
940829000085 1994-08-29 CERTIFICATE OF INCORPORATION 1994-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449207301 2020-05-02 0219 PPP 3800 Monroe Ave Suite 26, PITTSFORD, NY, 14534
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) 22560
Loan Approval Amount (current) 22560
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 Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22709.77
Forgiveness Paid Date 2020-12-31
8506568303 2021-01-29 0219 PPS 3800 Monroe Ave Ste 26, Pittsford, NY, 14534-1330
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22502
Loan Approval Amount (current) 22502
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 Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1330
Project Congressional District NY-25
Number of Employees 3
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22630.76
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706433 Patent 2017-07-06 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-07-06
Termination Date 2017-10-23
Date Issue Joined 2017-08-17
Section 1126
Status Terminated

Parties

Name OAKLEY, INC.
Role Plaintiff
Name COYOTE VISION USA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State