Search icon

CALHOUN EYECARE AND OPTOMETRY, P.C.

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 (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

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

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)
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)

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
060113002923 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031201000289 2003-12-01 CERTIFICATE OF INCORPORATION 2003-12-01

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55521.17
Loan Approval Amount (current) 55521.17
Undisbursed Amount 0
Franchise Name Vision Source
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5968
Project Congressional District NY-26
Number of Employees 12
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55871.03
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State