Search icon

CAPITAL EYE CARE PHYSICIANS AND SURGEONS PLLC

Company Details

Name: CAPITAL EYE CARE PHYSICIANS AND SURGEONS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368125
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2200 BURDETT AVE, STE 102, TROY, NY, United States, 12180

Agent

Name Role Address
SURESH G. KAMATH, M.D. Agent 2200 BURDETT AVENUE, SUITE 102, TROY, NY, 12180

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2200 BURDETT AVE, STE 102, TROY, NY, United States, 12180

History

Start date End date Type Value
2012-03-02 2016-10-14 Name CAPITAL EYE CARE, PLLC
2012-03-02 2013-05-06 Address 2200 BURDETT AVENUE, SUITE 102, TROY, NY, 12180, USA (Type of address: Service of Process)
1999-04-16 2012-03-02 Name COSMETIC LASER SURGERY OF ALBANY, LLC
1999-04-16 2012-03-02 Address 1345 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Registered Agent)
1999-04-16 2012-03-02 Address 1345 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014000468 2016-10-14 CERTIFICATE OF AMENDMENT 2016-10-14
130506002506 2013-05-06 BIENNIAL STATEMENT 2013-04-01
120302000290 2012-03-02 CERTIFICATE OF AMENDMENT 2012-03-02
110428002091 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090410003163 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070406002536 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050407002724 2005-04-07 BIENNIAL STATEMENT 2005-04-01
030416002246 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010403002239 2001-04-03 BIENNIAL STATEMENT 2001-04-01
990712000366 1999-07-12 AFFIDAVIT OF PUBLICATION 1999-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090587102 2020-04-14 0248 PPP 2200 Burdett Avenue Suite 102, Troy, NY, 12180
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 12
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126669.7
Forgiveness Paid Date 2020-11-03
5286388301 2021-01-25 0248 PPS 2200 Burdett Ave Ste 102, Troy, NY, 12180-2451
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-2451
Project Congressional District NY-20
Number of Employees 11
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130541.37
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State