Search icon

R.J. BUSCH OPTICAL DESIGNS, INC.

Company Details

Name: R.J. BUSCH OPTICAL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410114
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 915 WOODLAND AVE, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 915 WOODLAND AVE, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
RICHARD J BUSCH Chief Executive Officer 915 WOODLAND AVE, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2015-06-15 2025-03-31 Address 915 WOODLAND AVE, SCHENECTADY, NY, 12309, 6116, USA (Type of address: Chief Executive Officer)
2015-06-15 2025-03-31 Address 915 WOODLAND AVE, SCHENECTADY, NY, 12309, 6116, USA (Type of address: Service of Process)
2004-09-07 2015-06-15 Address 915 WOODLAND AVENUE, SCHENECTADY, NY, 12309, 6116, USA (Type of address: Service of Process)
2001-08-07 2015-06-15 Address 819 CRANE ST, SCHENECTADY, NY, 12303, 1138, USA (Type of address: Chief Executive Officer)
2001-08-07 2015-06-15 Address 819 CRANE ST, SCHENECTADY, NY, 12303, 1138, USA (Type of address: Principal Executive Office)
1999-08-18 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-18 2004-09-07 Address 819 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002087 2025-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-31
150615002031 2015-06-15 BIENNIAL STATEMENT 2013-08-01
040907000713 2004-09-07 CERTIFICATE OF CHANGE 2004-09-07
030812002130 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010807002626 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990818000174 1999-08-18 CERTIFICATE OF INCORPORATION 1999-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605607108 2020-04-11 0248 PPP 915 Woodland Ave, SCHENECTADY, NY, 12309-6116
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 SCHENECTADY, SCHENECTADY, NY, 12309-6116
Project Congressional District NY-20
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7584.25
Forgiveness Paid Date 2021-06-09
9549718501 2021-03-12 0248 PPS 915 Woodland Ave, Schenectady, NY, 12309-6116
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7812
Loan Approval Amount (current) 7812
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 Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12309-6116
Project Congressional District NY-20
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7853.09
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State