Search icon

TOWN & COUNTRY OPTICAL, INC.

Company Details

Name: TOWN & COUNTRY OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1973 (52 years ago)
Entity Number: 260401
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 535 BAY ROAD, SUITE 2, GLENS FALLS, NY, United States, 12804
Principal Address: BARBARA BRASSEL, 535 BAY RD SUITE 2, QUEENSBURY, NY, United States, 12804

Contact Details

Phone +1 518-793-5395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWN & COUNTRY OPTICAL, INC. DOS Process Agent 535 BAY ROAD, SUITE 2, GLENS FALLS, NY, United States, 12804

Chief Executive Officer

Name Role Address
BARBARA BRASSEL Chief Executive Officer 535 BAY RD, QUEENSBURY, NY, United States, 12804

National Provider Identifier

NPI Number:
1003146663

Authorized Person:

Name:
MRS. BARBARA J BRASSEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5187935543

Form 5500 Series

Employer Identification Number (EIN):
141550597
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-16 2013-05-03 Address 288 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2003-04-29 2013-05-03 Address BARBARA BRASSEL, 535 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1997-05-22 2003-04-29 Address 535 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1997-05-22 2009-04-16 Address 447 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1973-05-03 1997-05-22 Address 288 GLEN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514006060 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130503006111 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110512003201 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090416002484 2009-04-16 BIENNIAL STATEMENT 2009-05-01
070510003011 2007-05-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
42324.00
Total Face Value Of Loan:
42324.00
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:
30400.00
Total Face Value Of Loan:
30400.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42324
Current Approval Amount:
42324
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
42641.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
30773.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State