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

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
130111006513 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110120003097 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090105002293 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070111002386 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050318002337 2005-03-18 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915418306 2021-01-27 0248 PPS 6157 US Route 20, La Fayette, NY, 13084-3404
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57970
Loan Approval Amount (current) 57970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fayette, ONONDAGA, NY, 13084-3404
Project Congressional District NY-22
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58392.47
Forgiveness Paid Date 2021-10-25
2087897309 2020-04-29 0248 PPP 6157 US ROUTE 20, LA FAYETTE, NY, 13084-3404
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43838
Loan Approval Amount (current) 43838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA FAYETTE, ONONDAGA, NY, 13084-3404
Project Congressional District NY-22
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44134.66
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State