Search icon

CENTRAL NEW YORK EYE CENTER, LTD.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-483-0574
Contact Person:
PATRICIA FLAHERTY
User ID:
P2000161
Trade Name:
CENTRAL NEW YORK EYE CENTER LTD

Unique Entity ID

Unique Entity ID:
MXPXULBNDAE1
CAGE Code:
7HYK0
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
CENTRAL NEW YORK EYE CENTER LTD
Activation Date:
2025-04-29
Initial Registration Date:
2015-12-14

Commercial and government entity program

CAGE number:
7HYK0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
PATRICIA FLAHERTY

National Provider Identifier

NPI Number:
1568433142

Authorized Person:

Name:
DR. LAWRENCE KEITH FOX
Role:
GOVERNING BODY
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8454719516

Form 5500 Series

Employer Identification Number (EIN):
223844393
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

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:
164407.00
Total Face Value Of Loan:
164407.00
Date:
2020-04-28
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:
164400.00
Total Face Value Of Loan:
164400.00
Date:
2020-04-28
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:
164400.00
Total Face Value Of Loan:
164400.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$164,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,462.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $140,595
Utilities: $3,000
Mortgage Interest: $0
Rent: $11,505
Refinance EIDL: $0
Healthcare: $8400
Debt Interest: $900
Jobs Reported:
19
Initial Approval Amount:
$164,407
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,717.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $164,403
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State