Search icon

TRI-STATE OPHTHALMICS, INC.

Company Details

Name: TRI-STATE OPHTHALMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125137
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 10 SEALS DR, MONROE, NY, United States, 10950
Address: 10 SEALS DRIVE, 10 Seals Dr., MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C531L1HBZ756 2025-01-29 10 SEALS DR, MONROE, NY, 10950, 3949, USA 10 SEALS DR, MONROE, NY, 10950, 3949, USA

Business Information

Doing Business As TRI STATE OPHTHALMICS
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2016-10-10
Entity Start Date 1997-03-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY O'MALLEY
Address 10 SEALS DR., MONROE, NY, 10950, USA
Government Business
Title PRIMARY POC
Name TIMOTHY O'MALLEY
Address 10 SEALS DR., MONROE, NY, 10950, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1JNZ7 Obsolete Non-Manufacturer 1999-01-13 2024-03-05 No data 2025-01-29

Contact Information

POC TIMOTHY O'MALLEY
Phone +1 800-680-3937
Address 10 SEALS DR, MONROE, NY, 10950 3949, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-STATE OPHTHALMICS, INC. 401(K) SAVINGS PLAN 2023 161525090 2024-07-03 TRI-STATE OPHTHALMICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 8457828987
Plan sponsor’s address 10 SEALS DRIVE, MONROE, NY, 10950
TRI-STATE OPHTHALMICS, INC. 401(K) SAVINGS PLAN 2022 161525090 2023-07-20 TRI-STATE OPHTHALMICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 8457828987
Plan sponsor’s address 10 SEALS DRIVE, MONROE, NY, 10950
TRI-STATE OPHTHALMICS, INC. 401(K) SAVINGS PLAN 2021 161520590 2022-05-27 TRI-STATE OPHTHALMICS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 8006803937
Plan sponsor’s address 10 SEALS DRIVE, MONROE, NY, 10950
TRI-STATE OPHTHALMICS, INC. 401(K) SAVINGS PLAN 2020 161520590 2021-07-26 TRI-STATE OPHTHALMICS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 8006803937
Plan sponsor’s address 10 SEAL DRIVE, MONROE, NY, 10950
TRI-STATE OPHTHALMICS, INC. 401(K) SAVINGS PLAN 2020 161525090 2023-07-21 TRI-STATE OPHTHALMICS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 8006803937
Plan sponsor’s address 10 SEALS DRIVE, MONROE, NY, 10950

Chief Executive Officer

Name Role Address
TIMOTHY O'MALLEY Chief Executive Officer 10 SEALS DR, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
C/O TIMOTHY O'MALLEY DOS Process Agent 10 SEALS DRIVE, 10 Seals Dr., MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 10 SEALS DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 10 SEALS DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-04-10 Address 10 SEALS DRIVE, 10 Seals Dr., MONROE, NY, 10950, USA (Type of address: Service of Process)
2025-01-09 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-04-10 Address 10 SEALS DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-03-22 2025-01-09 Address 10 SEALS DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-03-21 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-21 2025-01-09 Address 10 SEALS DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000965 2025-04-02 CERTIFICATE OF CHANGE BY AGENT 2025-04-02
250109000918 2025-01-09 BIENNIAL STATEMENT 2025-01-09
100901002127 2010-09-01 BIENNIAL STATEMENT 2010-03-01
050623002214 2005-06-23 BIENNIAL STATEMENT 2005-03-01
030305002879 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010314002066 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990322002846 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970321000083 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122257709 2020-05-01 0202 PPP 10 SEALS DR, MONROE, NY, 10950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34090
Loan Approval Amount (current) 34090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 3
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34438
Forgiveness Paid Date 2021-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State