Search icon

EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP

Company Details

Name: EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351598
ZIP code: 14221
County: Blank
Place of Formation: New York
Principal Address: 5500 MIAN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221
Address: 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2023 161563965 2024-06-26 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2022 161563965 2023-04-27 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2021 161563965 2022-06-28 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2020 161563965 2021-07-14 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2019 161563965 2020-05-05 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2018 161563965 2019-07-08 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2017 161563965 2018-06-29 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2016 161563965 2017-06-20 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2015 161563965 2016-07-08 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7168332020
Plan sponsor’s address 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221
EYE CARE PROFESSIONALS OF WNY 401(K) PLAN 2014 161563965 2015-06-15 EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621320
Sponsor’s telephone number 7166562011
Plan sponsor’s address 4703 TRANSIT ROAD, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing PATTI LEONARD

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 5500 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2014-04-16 2019-12-12 Address 3364 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1999-03-02 2014-04-16 Address 130 EMPIRE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212002023 2019-12-12 FIVE YEAR STATEMENT 2019-03-01
RV-2253677 2019-07-31 REVOCATION OF REGISTRATION 2019-07-31
140416002089 2014-04-16 FIVE YEAR STATEMENT 2014-03-01
090205002440 2009-02-05 FIVE YEAR STATEMENT 2009-03-01
040224002264 2004-02-24 FIVE YEAR STATEMENT 2004-03-01
990520000107 1999-05-20 AFFIDAVIT OF PUBLICATION 1999-05-20
990430000522 1999-04-30 AFFIDAVIT OF PUBLICATION 1999-04-30
990302000780 1999-03-02 NOTICE OF REGISTRATION 1999-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536268509 2021-03-12 0296 PPS 5500 Main St Ste 102, Williamsville, NY, 14221-6737
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385500
Loan Approval Amount (current) 385500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6737
Project Congressional District NY-26
Number of Employees 33
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390273.86
Forgiveness Paid Date 2022-06-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State