Search icon

CENTRAL NEW YORK EYE CENTER, LTD.

Company Details

Name: CENTRAL NEW YORK EYE CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544423
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 22 Green Street, SUITE 117, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 22 GREEN STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MXPXULBNDAE1 2024-06-11 22 GREEN ST, POUGHKEEPSIE, NY, 12601, 1306, USA 22 GREEN ST, POUGHKEEPSIE, NY, 12601, 1306, USA

Business Information

Doing Business As CENTRAL NEW YORK EYE CENTER LTD
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-06-14
Initial Registration Date 2015-12-14
Entity Start Date 2000-08-21
Fiscal Year End Close Date Jan 01

Service Classifications

NAICS Codes 621493

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA FLAHERTY
Role FISCAL MANAGER
Address 22 GREEN ST., POUGHKEEPSIE, NY, 12601, USA
Government Business
Title PRIMARY POC
Name PATRICIA FLAHERTY
Role FISCAL MANAGER
Address 22 GREEN ST, POUGHKEEPSIE, NY, 12601, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HYK0 Active Non-Manufacturer 2015-12-16 2024-06-24 2029-06-24 2025-06-20

Contact Information

POC PATRICIA FLAHERTY
Phone +1 845-471-3977
Fax +1 845-483-0574
Address 22 GREEN ST, POUGHKEEPSIE, NY, 12601 1306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2023 223844393 2024-10-03 CENTRAL NEW YORK EYE CENTER, LTD. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2022 223844393 2023-10-02 CENTRAL NEW YORK EYE CENTER, LTD. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2021 223844393 2022-10-13 CENTRAL NEW YORK EYE CENTER, LTD. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing LAWRENCE K. FOX, M.D.
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing LAWRENCE K. FOX, M.D.
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2020 223844393 2021-05-18 CENTRAL NEW YORK EYE CENTER, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing LAWRENCE K. FOX, M.D.
Role Employer/plan sponsor
Date 2021-05-18
Name of individual signing LAWRENCE K. FOX, M.D.
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2019 223844393 2020-07-14 CENTRAL NEW YORK EYE CENTER, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing LAWRENCE K. FOX, M.D.
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing LAWRENCE K. FOX, M.D.
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2018 223844393 2019-05-21 CENTRAL NEW YORK EYE CENTER, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing LAWRENCE K. FOX, M.D.
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing LAWRENCE K. FOX, M.D.
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2017 223844393 2018-06-12 CENTRAL NEW YORK EYE CENTER, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2016 223844393 2017-07-28 CENTRAL NEW YORK EYE CENTER, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing LAWRENCE K. FOX, M.D.
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2015 223844393 2016-04-06 CENTRAL NEW YORK EYE CENTER, LTD. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2016-04-06
Name of individual signing VICTORIA CASTAGNO
CENTRAL NEW YORK EYE CENTER, LTD. SALARY DEFERRAL 2014 223844393 2015-08-14 CENTRAL NEW YORK EYE CENTER, LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 8455183731
Plan sponsor’s address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing LAWRENCE K. FOX, M.D.

DOS Process Agent

Name Role Address
FAIR, FITZGERALD & HERSHAFT, PC DOS Process Agent 22 Green Street, SUITE 117, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
LAWRENCE K. FOX, M.D. Chief Executive Officer 22 GREEN STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-06 Address 110 CORPORATE PARK DRIVE, SUITE 117, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-10-11 2020-08-10 Address 110 CORPORATE PARK DRIVE, SUITE 117, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-08-21 2016-10-11 Address 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-08-21 2024-08-06 Address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2002-09-05 2012-08-21 Address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2002-09-05 2012-08-21 Address 22 GREEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2002-09-05 2012-08-21 Address 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-08-21 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-21 2002-09-05 Address 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806004409 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230105004028 2023-01-05 BIENNIAL STATEMENT 2022-08-01
200810060295 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180809006356 2018-08-09 BIENNIAL STATEMENT 2018-08-01
161011006671 2016-10-11 BIENNIAL STATEMENT 2016-08-01
140815006406 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120821002231 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100901002446 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080804002792 2008-08-04 BIENNIAL STATEMENT 2008-08-01
080612000476 2008-06-12 CERTIFICATE OF AMENDMENT 2008-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439937202 2020-04-28 0202 PPP 22 Green Street, Poughkeepsie, NY, 12601
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164400
Loan Approval Amount (current) 164400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166462.88
Forgiveness Paid Date 2021-08-09
3735958303 2021-01-22 0202 PPS 22 Green St, Poughkeepsie, NY, 12601-1306
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164407
Loan Approval Amount (current) 164407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1306
Project Congressional District NY-18
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165717.75
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2000161 CENTRAL NEW YORK EYE CENTER, LTD. CENTRAL NEW YORK EYE CENTER LTD MXPXULBNDAE1 22 GREEN ST, POUGHKEEPSIE, NY, 12601-1306
Capabilities Statement Link -
Phone Number 845-471-3977
Fax Number 845-483-0574
E-mail Address pattyflah@hotmail.com
WWW Page -
E-Commerce Website -
Contact Person PATRICIA FLAHERTY
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area 2281
CAGE Code 7HYK0
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621493
NAICS Code's Description Freestanding Ambulatory Surgical and Emergency Centers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State