Search icon

COUNCIL OPTICIANS OF WEST SENECA, INC.

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 (51 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

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
971209002069 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931209002407 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921228002388 1992-12-28 BIENNIAL STATEMENT 1992-12-01
A119151-5 1973-12-04 CERTIFICATE OF INCORPORATION 1973-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692727710 2020-05-01 0296 PPP 3768 Seneca St, West Seneca, NY, 14224
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 83076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84161.68
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State