Search icon

BAY OPTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1970 (55 years ago)
Entity Number: 293735
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 152 BAY STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 BAY STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
LAUREN A BEAULIEU Chief Executive Officer 152 BAY STREET, GLENS FALLS, NY, United States, 12801

National Provider Identifier

NPI Number:
1851731871

Authorized Person:

Name:
MRS. LAUREN A BEAULIEU
Role:
C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
5185872027

History

Start date End date Type Value
1998-06-29 2010-07-22 Address 152 BAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-02-26 2010-07-22 Address 155 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-02-26 1998-06-29 Address 152 BAY ST., GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1993-02-26 2010-07-22 Address 152 BAY ST., P.O. BOX 584, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1970-07-30 1990-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180522006191 2018-05-22 BIENNIAL STATEMENT 2016-07-01
140710007065 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120801002305 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100722002510 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080725002580 2008-07-25 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100242.00
Total Face Value Of Loan:
100242.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
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:
110243.00
Total Face Value Of Loan:
110243.00

Trademarks Section

Serial Number:
78263361
Mark:
J HOPPER
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2003-06-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
J HOPPER

Goods And Services

For:
Optical frames
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100242
Current Approval Amount:
100242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100961.55
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110243
Current Approval Amount:
110243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111306.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State