Search icon

RICHARD C. MALARA, O.D., P.C.

Company Details

Name: RICHARD C. MALARA, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2912108
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: KIMBROOK VILLAGE SQUARE, 8395 OSWEGO RD., BALDWINSVILLE, NY, United States, 13027
Principal Address: 6204 FESTIVAL COURT, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. MALARA, O.D., P.C. / MALARA EYECARE & EYEWEAR GALLERY Chief Executive Officer KIMBROOK VILLAGE SQUARE, 8395 OSWEGO RD., BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
RICHARD C. MALARA, OD,PC / MALARA EYECARE & EYEWEAR GALLERY DOS Process Agent KIMBROOK VILLAGE SQUARE, 8395 OSWEGO RD., BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
200584535
Plan Year:
2021
Number Of Participants:
14
Sponsors DBA Name:
MA
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors DBA Name:
MA
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors DBA Name:
DBA MA
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-08 2013-05-07 Address KIMBROOK VILLAGE SQUARE, 8395 OSWEGO RD / STE 7C, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2009-05-08 2013-05-07 Address KIMBROOK VILLAGE SQUARE, 8395 OSWEGO RD / STE 7C, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2005-07-13 2009-05-08 Address GREAT NORTERN MALL, 4081 ROUTE 31, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2003-05-28 2009-05-08 Address 4081 ROUTE 31, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507006134 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110707002356 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090508002396 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070517002556 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050713002837 2005-07-13 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
255800.00
Total Face Value Of Loan:
255800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255800
Current Approval Amount:
255800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259325.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State