Search icon

ARIEL OPTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARIEL OPTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (29 years ago)
Entity Number: 2111754
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 261 DAVID PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK KOCH Chief Executive Officer 261 DAVID PARKWAY, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 DAVID PARKWAY, ONTARIO, NY, United States, 14519

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-265-1052
Contact Person:
FREDERICK KOCH
User ID:
P0650177
Trade Name:
ARIEL OPTICS

Unique Entity ID

Unique Entity ID:
K9EZXB5EF8X9
CAGE Code:
41DZ2
UEI Expiration Date:
2025-08-20

Business Information

Doing Business As:
ARIEL OPTICS
Division Name:
ARIEL OPTICS, INC.
Activation Date:
2024-08-22
Initial Registration Date:
2005-06-24

Commercial and government entity program

CAGE number:
41DZ2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
FREDERICK KOCH
Corporate URL:
http://www.arieloptics.com

History

Start date End date Type Value
1999-03-17 2009-01-23 Address 6935 N. SLOWN RD., ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1999-03-17 2009-01-23 Address 6935 N. SLOCUM RD., ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1997-02-11 2007-02-12 Address 6935 N. SLOCUM ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205006338 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110301002967 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090123003082 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002882 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002400 2005-03-04 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNG12LG46P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5740.00
Base And Exercised Options Value:
5740.00
Base And All Options Value:
5740.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2012-01-27
Description:
TAMS ROOF PRISM FACET #1, TAMS ROOF PRISM FACET #2, NRE TOOLING, AND SHIPPING.
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017309P3094
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12862.50
Base And Exercised Options Value:
12862.50
Base And All Options Value:
12862.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-30
Description:
AR COATED WINDOWS
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS
Procurement Instrument Identifier:
N0017309P1210
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8651.75
Base And Exercised Options Value:
8651.75
Base And All Options Value:
9651.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-15
Description:
ELLIPTICAL MIRROR
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44200.00
Total Face Value Of Loan:
44200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,718.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,988
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $4212
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$45,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,250.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State