Search icon

ONE HIP CHIC OPTICAL, INC.

Company Details

Name: ONE HIP CHIC OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2001 (23 years ago)
Entity Number: 2703050
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 235 PARK AVE, ROCHESTER, NY, United States, 14607
Address: 235 PARK AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 PARK AVENUE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
TAMRA S. ASMUTH Chief Executive Officer 235 PARK AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2004-01-15 2007-11-28 Address 235 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171101006549 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131122006090 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111201002993 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091028002310 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071128002419 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060124003057 2006-01-24 BIENNIAL STATEMENT 2005-11-01
040115002748 2004-01-15 BIENNIAL STATEMENT 2003-11-01
020111000664 2002-01-11 CERTIFICATE OF AMENDMENT 2002-01-11
011128000436 2001-11-28 CERTIFICATE OF INCORPORATION 2001-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439027102 2020-04-14 0219 PPP ONE HIP CHIC OPTICAL, ROCHESTER, NY, 14618
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17933.99
Forgiveness Paid Date 2021-01-26
6555458302 2021-01-27 0219 PPS 1521 Monroe Ave, Rochester, NY, 14618-1410
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17650
Loan Approval Amount (current) 17650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1410
Project Congressional District NY-25
Number of Employees 3
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17713.74
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State