Search icon

AUSTIN RYAN OPTICAL CORP.

Company Details

Name: AUSTIN RYAN OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640601
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 12 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FRAYLER Chief Executive Officer 12 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
MICHAEL FRAYLER Agent 260 MAIN ST., NEW PALTZ, NY, 12561

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 12 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2007-05-16 2024-11-26 Address 12 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2007-05-16 2024-11-26 Address 12 NEW PALTZ PLAZA, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2005-08-09 2007-05-16 Address 260 MAIN ST., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2005-08-09 2024-11-26 Address 260 MAIN ST., NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2001-05-18 2005-08-09 Address 1878 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2001-05-18 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126004071 2024-11-26 BIENNIAL STATEMENT 2024-11-26
210528060258 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190506061539 2019-05-06 BIENNIAL STATEMENT 2019-05-01
171025006223 2017-10-25 BIENNIAL STATEMENT 2017-05-01
130509006116 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110516002463 2011-05-16 BIENNIAL STATEMENT 2011-05-01
070516002803 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050809000523 2005-08-09 CERTIFICATE OF CHANGE 2005-08-09
010518000319 2001-05-18 CERTIFICATE OF INCORPORATION 2001-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5330467205 2020-04-27 0202 PPP 12 New Paltz Plaza, New Paltz, NY, 12561-1616
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1616
Project Congressional District NY-18
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75059.91
Forgiveness Paid Date 2021-06-29
2024708504 2021-02-19 0202 PPS 12 New Paltz Plz, New Paltz, NY, 12561-1616
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89540
Loan Approval Amount (current) 89540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1616
Project Congressional District NY-18
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90126.3
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State