Search icon

COUNCIL OPTICIANS OF EAST AURORA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNCIL OPTICIANS OF EAST AURORA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1997 (28 years ago)
Entity Number: 2167862
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 111 KETTLE RUN, EAST AURORA, NY, United States, 14052
Principal Address: 323 MAIN ST, EAST AURORA, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS ANTHONY TRZEPKOWSKI DOS Process Agent 111 KETTLE RUN, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
FRANCIS A TRZEPKOUSKI Chief Executive Officer 323 MAIN ST, EAST AURORA, NY, United States, 14032

National Provider Identifier

NPI Number:
1568634350

Authorized Person:

Name:
DR. FRANCIS ANTHONY TRZEPKOWSKI
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2001-08-28 2013-08-20 Address 5999 S PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2001-08-28 2013-08-20 Address 5999 S PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-08-28 2010-07-27 Address 5999 S PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-09-20 2001-08-28 Address 3620 HARLEM ROAD, SUITE 11, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-08-28 Address 3620 HARLEM ROAD, SUITE 11, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130820002096 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110823002443 2011-08-23 BIENNIAL STATEMENT 2011-08-01
100727000829 2010-07-27 CERTIFICATE OF AMENDMENT 2010-07-27
090811002110 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070809002733 2007-08-09 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
59627.00
Total Face Value Of Loan:
59627.00
Date:
2020-04-15
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:
56370.00
Total Face Value Of Loan:
56370.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$56,370
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,711.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,252
Utilities: $1,462
Mortgage Interest: $0
Rent: $7,200
Refinance EIDL: $0
Healthcare: $5456
Debt Interest: $0
Jobs Reported:
16
Initial Approval Amount:
$59,627
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,627
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,924.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $59,625
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State