Search icon

20-20 OPTICAL OF BUFFALO N.Y. INC.

Company Details

Name: 20-20 OPTICAL OF BUFFALO N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109402
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 324 W FERRY STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 W FERRY STREET, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
ARNOLD KRADEN Chief Executive Officer 168 STONHAM WAY, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2007-02-26 2009-02-10 Address 107 THAMESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-01-30 2007-02-26 Address 107 THAMESFORD CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-01-30 2007-02-26 Address 324 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2003-01-30 2007-02-26 Address 324 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1999-10-19 2003-01-30 Address 324 W FERRY ST, BUFFALO, NY, 14213, 1912, USA (Type of address: Chief Executive Officer)
1999-10-19 2003-01-30 Address 324 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1999-10-19 2003-01-30 Address 324 W FERRY ST, BUFFALO, NY, 14213, 1912, USA (Type of address: Principal Executive Office)
1997-02-04 1999-10-19 Address 19 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110224002937 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090210003057 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070226002638 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050323002131 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030130002318 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010308002798 2001-03-08 BIENNIAL STATEMENT 2001-02-01
991019002658 1999-10-19 BIENNIAL STATEMENT 1999-02-01
970204000531 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5344538602 2021-03-20 0296 PPS 324 W Ferry St, Buffalo, NY, 14213-1957
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101270
Loan Approval Amount (current) 101270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-1957
Project Congressional District NY-26
Number of Employees 11
NAICS code 336310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101808.26
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State