Search icon

SOUTH PARK OPTICAL, INC.

Company Details

Name: SOUTH PARK OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1999 (26 years ago)
Entity Number: 2422171
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221
Principal Address: 3861 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

Contact Details

Phone +1 716-823-6093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH PARK OPTICAL, INC. C/O CHRISTOPHER D. GALASSO, ESQ. DOS Process Agent 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAMES G. BEITER Chief Executive Officer 3861 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

National Provider Identifier

NPI Number:
1700974946

Authorized Person:

Name:
JAMES GORDON BEITER SR.
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161574657
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 3861 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2019-09-13 2023-09-01 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process)
2016-10-11 2019-09-13 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process)
2016-10-11 2023-09-01 Address 3861 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2001-08-30 2016-10-11 Address 3861 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901002041 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220503000584 2022-05-03 BIENNIAL STATEMENT 2021-09-01
190913060036 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170905007634 2017-09-05 BIENNIAL STATEMENT 2017-09-01
161011006334 2016-10-11 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
67850.00
Total Face Value Of Loan:
67850.00
Date:
2020-04-15
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:
67850.00
Total Face Value Of Loan:
67850.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67850
Current Approval Amount:
67850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68548.95
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67850
Current Approval Amount:
67850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68461.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State