Search icon

BROCKPORT OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROCKPORT OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108814
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 22 North Main Street, Lower Suite, Brockport, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROCKPORT OPTOMETRY, P.C. DOS Process Agent 22 North Main Street, Lower Suite, Brockport, NY, United States, 14420

Chief Executive Officer

Name Role Address
MICHAEL RAFF Chief Executive Officer 38 FARM FIELD LANE, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1437352192

Authorized Person:

Name:
DR. MICHAEL LEE RAFF
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5856377722

Form 5500 Series

Employer Identification Number (EIN):
161515269
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 38 FARM FIELD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-02-10 Address 38 FARM FIELD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-02-10 Address 22 North Main Street, Lower Suite, Brockport, NY, 14420, USA (Type of address: Service of Process)
1997-02-03 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003458 2025-02-10 BIENNIAL STATEMENT 2025-02-10
241114004263 2024-11-14 BIENNIAL STATEMENT 2024-11-14
970203000386 1997-02-03 CERTIFICATE OF INCORPORATION 1997-02-03

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,197
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,197
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$55,482.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $55,192
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State