Search icon

EYE CARE CENTER OF MEXICO, INC.

Company Details

Name: EYE CARE CENTER OF MEXICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2949172
ZIP code: 13114
County: Oneida
Place of Formation: New York
Address: PO BOX 368, MEXICO, NY, United States, 13114
Principal Address: 57 NORTH STREET, MEXICO, NY, United States, 13114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 368, MEXICO, NY, United States, 13114

Chief Executive Officer

Name Role Address
RONALD H POULIN Chief Executive Officer 57 NORTH STREET, PO BOX 368, MEXICO, NY, United States, 13114

History

Start date End date Type Value
2009-09-28 2016-01-13 Address 57 NORTH STREET, MEXICO, NY, 13114, USA (Type of address: Service of Process)
2007-09-19 2016-01-13 Address PO BOX 150, ONEIDA, NY, 13421, 0150, USA (Type of address: Chief Executive Officer)
2007-09-19 2009-09-28 Address 94 MAIN ST, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)
2005-12-19 2007-09-19 Address PO BOX 150, ONEIDA, NY, 13421, 0150, USA (Type of address: Chief Executive Officer)
2005-12-19 2007-09-19 Address 581 MAIN ST, ONEIDA, NY, 13421, 0150, USA (Type of address: Principal Executive Office)
2003-09-02 2009-09-28 Address PO BOX 150, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113002020 2016-01-13 BIENNIAL STATEMENT 2015-09-01
111004002141 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090928002674 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070919002402 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051219002016 2005-12-19 BIENNIAL STATEMENT 2005-09-01
030902000684 2003-09-02 CERTIFICATE OF INCORPORATION 2003-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526647301 2020-04-29 0248 PPP 57 NORTH ST, MEXICO, NY, 13114-4302
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53478
Loan Approval Amount (current) 53478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEXICO, OSWEGO, NY, 13114-4302
Project Congressional District NY-24
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 54071.39
Forgiveness Paid Date 2021-06-15
5441578703 2021-04-02 0248 PPS 57 North St, Mexico, NY, 13114-4302
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53477
Loan Approval Amount (current) 53477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mexico, OSWEGO, NY, 13114-4302
Project Congressional District NY-24
Number of Employees 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 53834.49
Forgiveness Paid Date 2021-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State