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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
35647.00
Total Face Value Of Loan:
35647.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35647
Current Approval Amount:
35647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35990.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State