Search icon

WESTECH OPTICAL CORPORATION

Company Details

Name: WESTECH OPTICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2332756
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT RD, BLD 900H, FAIRPORT, NY, United States, 14450
Principal Address: 1387 FAIRPORT RD, BLDG 900 H, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTECH OPTICAL CORPORATION DOS Process Agent 1387 FAIRPORT RD, BLD 900H, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOHN CARLINO Chief Executive Officer 1387 FAIRPORT RD, BLDG 900 H, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2011-03-14 2021-01-04 Address 1387 FAIRPORT RD, BLDG 900 H, FAIRPORAT, NY, 14450, USA (Type of address: Service of Process)
2009-06-09 2011-03-14 Address 1387 FAIRPORT RD, BLDG 900C, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2009-06-09 2011-03-14 Address 1387 FAIRPORT RD, BLDG 900C, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2009-06-09 2011-03-14 Address 1387 FAIRPORT RD, BLDG 900C, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-12-28 2009-06-09 Address 28 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2001-01-18 2006-12-28 Address 28 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2001-01-18 2009-06-09 Address 28 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2001-01-18 2009-06-09 Address 28 WILLOW POND WAY, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1999-01-08 2001-01-18 Address 147 BUNKER HILL DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060638 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130116006330 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110314002093 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090609002574 2009-06-09 BIENNIAL STATEMENT 2009-01-01
061228002109 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050203002017 2005-02-03 BIENNIAL STATEMENT 2005-01-01
021224002368 2002-12-24 BIENNIAL STATEMENT 2003-01-01
010118002374 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990108000115 1999-01-08 CERTIFICATE OF INCORPORATION 1999-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5430237410 2020-05-12 0219 PPP 1387 Fairport Rd Bld 900H, Fairport, NY, 14450
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35647
Loan Approval Amount (current) 35647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35990.77
Forgiveness Paid Date 2021-05-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State