Search icon

COUNCIL OPTICIANS OF WEST SENECA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNCIL OPTICIANS OF WEST SENECA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1973 (52 years ago)
Entity Number: 239805
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3768 SENECA ST, WEST SENECA, NY, United States, 14224
Principal Address: 112 WESTWOOD RD, LANCASTER, NY, United States, 14086

Contact Details

Phone +1 716-674-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER J MIKOWSKI Chief Executive Officer 3525 SENECA ST, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3768 SENECA ST, WEST SENECA, NY, United States, 14224

National Provider Identifier

NPI Number:
1609050350

Authorized Person:

Name:
MR. WALTER J MIKOWSKI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7166748302

History

Start date End date Type Value
1992-12-28 2001-12-04 Address 3525 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1992-12-28 2001-12-04 Address 3525 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1992-12-28 2004-04-01 Address 3525 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1973-12-04 1992-12-28 Address 815 LIBERTY BK. BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060120003020 2006-01-20 BIENNIAL STATEMENT 2005-12-01
20050809052 2005-08-09 ASSUMED NAME CORP INITIAL FILING 2005-08-09
040401002098 2004-04-01 BIENNIAL STATEMENT 2003-12-01
011204002181 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991230002365 1999-12-30 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
18200.00
Total Face Value Of Loan:
83076.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
83076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84161.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State