Search icon

CLABEAUX OPTICAL, INC.

Company Details

Name: CLABEAUX OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1971 (54 years ago)
Entity Number: 310785
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4050 CLINTON ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4050 CLINTON ST, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
TERRENCE MURZYNSKI Chief Executive Officer 4050 CLINTON ST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1993-10-05 2011-08-08 Address 4050 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-10-05 2011-08-08 Address 4050 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-10-05 2011-08-08 Address 4050 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1971-07-08 1993-10-05 Address 90 CHAIRFACTORY ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002192 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110808002941 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090707002926 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002073 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050826002136 2005-08-26 BIENNIAL STATEMENT 2005-07-01
20050516025 2005-05-16 ASSUMED NAME CORP INITIAL FILING 2005-05-16
030710002437 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010712002139 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990723002249 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970811002084 1997-08-11 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425347100 2020-04-10 0296 PPP 4050 CLINTON ST, WEST SENECA, NY, 14224-1646
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SENECA, ERIE, NY, 14224-1646
Project Congressional District NY-23
Number of Employees 3
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22949.45
Forgiveness Paid Date 2021-02-25
1645608507 2021-02-19 0296 PPS 4050 Clinton St, West Seneca, NY, 14224-1646
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-1646
Project Congressional District NY-23
Number of Employees 3
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22879.02
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State