Search icon

GLENS FALLS EYE ASSOCIATES, P.C.

Company Details

Name: GLENS FALLS EYE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 1973 (52 years ago)
Entity Number: 256380
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 535 BAY ROAD, QUEENSBURY, NY, United States, 12804
Principal Address: 535 BAY RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK HITE MD Chief Executive Officer 535 BAY RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
GLENS FALLS EYE ASSOCIATES, P.C. DOS Process Agent 535 BAY ROAD, QUEENSBURY, NY, United States, 12804

National Provider Identifier

NPI Number:
1972532778

Authorized Person:

Name:
DR. MARK H HITE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5187937986

Form 5500 Series

Employer Identification Number (EIN):
141549405
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 535 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 535 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-05 Address 535 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-05 Address 535 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000793 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230302003256 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210406060235 2021-04-06 BIENNIAL STATEMENT 2021-03-01
180126006056 2018-01-26 BIENNIAL STATEMENT 2017-03-01
130408002352 2013-04-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
292412.00
Total Face Value Of Loan:
292412.00
Date:
2020-04-08
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:
251700.00
Total Face Value Of Loan:
251700.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292412
Current Approval Amount:
292412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
294231.45
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251700
Current Approval Amount:
251700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
253496.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State