Name: | CALHOUN EYECARE AND OPTOMETRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2003 (21 years ago) |
Entity Number: | 2983149 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 55 WYNNGATE LANE, WILLIAMSVILLE, NY, United States, 14221 |
Address: | 5488 Sheridan Drive, STE 300, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY CALHOUN | Chief Executive Officer | 55 WYNNGATE LANE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5488 Sheridan Drive, STE 300, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 55 WYNNGATE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2014-01-15 | 2025-01-15 | Address | 6622 MAIN STREET, STE 7, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2012-01-05 | 2014-01-15 | Address | 6622 MAIN STREET / SUITE 7, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2007-12-20 | 2012-01-05 | Address | 5782 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2007-12-20 | 2025-01-15 | Address | 55 WYNNGATE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2007-12-20 | Address | 65 AUDUBON DRIVE, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2007-12-20 | Address | 65 AUDUBON DRIVE, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office) |
2003-12-01 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-01 | 2007-12-20 | Address | 65 AUDUBON DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002308 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
140115002286 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120105002195 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091214002464 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071220002928 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060113002923 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031201000289 | 2003-12-01 | CERTIFICATE OF INCORPORATION | 2003-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1920858409 | 2021-02-02 | 0296 | PPS | 6622 Main St Ste 7, Williamsville, NY, 14221-5968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State