Search icon

CALHOUN EYECARE AND OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CALHOUN EYECARE AND OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2003 (22 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

Chief Executive Officer

Name Role Address
JEFFREY CALHOUN Chief Executive Officer 55 WYNNGATE LANE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5488 Sheridan Drive, STE 300, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1982659801
Certification Date:
2022-11-01

Authorized Person:

Name:
DR. JEFFREY JOHN CALHOUN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152WL0500X - Low Vision Rehabilitation Optometrist
Is Primary:
Yes

Contacts:

Fax:
7166318809

Form 5500 Series

Employer Identification Number (EIN):
861089465
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
55521.17
Total Face Value Of Loan:
55521.17
Date:
2009-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,091.87
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $31,275
Utilities: $5,212.5
Rent: $5,212.5
Jobs Reported:
12
Initial Approval Amount:
$55,521.17
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,521.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,871.03
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $55,515.17
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State