Search icon

TRI-STATE EYE OPHTHALMOLOGY OF MIDDLETOWN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE EYE OPHTHALMOLOGY OF MIDDLETOWN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361360
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 75 CRYSTAL RUN RD, SUITE 120, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CRYSTAL RUN RD, SUITE 120, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
SEVERIN B. PALYDOWYCZ, MD Chief Executive Officer 75 CRYSTAL RUN RD, SUITE 120, MIDDLETOWN, NY, United States, 10941

National Provider Identifier

NPI Number:
1053430256

Authorized Person:

Name:
MR. SEVERIN BOHDAN PALYDOWYCZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
8457032901

History

Start date End date Type Value
2001-04-12 2011-03-22 Address 75 CRYSTAL RUN RD, SUITE 104, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2001-04-12 2011-03-22 Address 75 CRYSTAL RUN RD, SUITE 104, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2001-04-12 2011-03-22 Address 75 CRYSTAL RUN RD, SUITE 104, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1999-03-29 2001-04-12 Address 22 MULBERRY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002532 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110322003001 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090305002397 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070322002939 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050420002053 2005-04-20 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
158177.00
Total Face Value Of Loan:
158177.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$159,476.17
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,476.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,561.49
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $159,476.17
Jobs Reported:
17
Initial Approval Amount:
$158,177
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,319.39
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $158,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State