Search icon

W.N.Y. OPTICAL SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.N.Y. OPTICAL SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2442847
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5214 MAIN STREET SUITE 200, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 301 STERLING DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA GUREVICH Chief Executive Officer 301 STERLING DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
PAUL EUSANIO DOS Process Agent 5214 MAIN STREET SUITE 200, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1659711109

Authorized Person:

Name:
PATRICIA DAVIS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7166776507

History

Start date End date Type Value
2013-12-03 2017-06-28 Address 303 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2005-12-28 2013-12-03 Address 301 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2005-12-28 2017-06-28 Address 2495 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2005-12-28 2013-12-03 Address 301 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2003-11-06 2005-12-28 Address 301 STERLING DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221207000805 2022-12-07 BIENNIAL STATEMENT 2021-11-01
191104062561 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006929 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170628006116 2017-06-28 BIENNIAL STATEMENT 2015-11-01
131203002416 2013-12-03 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,431.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,988
Utilities: $212
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $1000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State