Search icon

LAFAYETTE FAMILY OPTOMETRY, PLLC

Company Details

Name: LAFAYETTE FAMILY OPTOMETRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2003 (22 years ago)
Date of dissolution: 27 May 2022
Entity Number: 2852481
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 6157 US RT 20, LAFAYETTE, NY, United States, 13084

Contact Details

Phone +1 315-677-3193

DOS Process Agent

Name Role Address
LAFAYETTE FAMILY OPTOMETRY, PLLC DOS Process Agent 6157 US RT 20, LAFAYETTE, NY, United States, 13084

National Provider Identifier

NPI Number:
1538200639

Authorized Person:

Name:
DR. ROBERT P. MCCORMICK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3156773196

History

Start date End date Type Value
2015-01-09 2022-05-27 Address 6157 US RT 20, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
2013-01-11 2015-01-09 Address 6157 ROUTE US 20 EAST, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
2003-01-22 2013-03-12 Name DRS. JOHN P. MACDANIEL AND ROBERT P. MCCORMICK, OPTOMETRISTS, PLLC
2003-01-06 2003-01-22 Name DR. JOHN P. MACDANIEL, OPTOMETRIST, PLLC
2003-01-06 2013-01-11 Address 6157 ROUTE 20 EAST, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527002073 2022-05-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-27
210104062312 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170117006670 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150109006273 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130312000814 2013-03-12 CERTIFICATE OF AMENDMENT 2013-03-12

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
57970.00
Total Face Value Of Loan:
57970.00
Date:
2020-04-29
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:
43838.00
Total Face Value Of Loan:
43838.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57970
Current Approval Amount:
57970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58392.47
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43838
Current Approval Amount:
43838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44134.66

Date of last update: 30 Mar 2025

Sources: New York Secretary of State