Search icon

COUNCIL EYE CARE, INC.

Company Details

Name: COUNCIL EYE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2004 (20 years ago)
Entity Number: 3142414
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4243 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-633-2440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4243 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MATTHEW R MYERS, OD Chief Executive Officer 4243 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1962696443

Authorized Person:

Name:
MATTHEW R MYERS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7166336109

Form 5500 Series

Employer Identification Number (EIN):
202055420
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-12 2008-12-02 Address 4213 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-12-27 2006-12-12 Address TRANSITOWN PLAZA, 4243 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061045 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181206006147 2018-12-06 BIENNIAL STATEMENT 2018-12-01
141201006248 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007399 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101220002838 2010-12-20 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
115550.00
Total Face Value Of Loan:
115550.00
Date:
2020-04-15
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:
125900.00
Total Face Value Of Loan:
125900.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115550
Current Approval Amount:
115550
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116227.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125900
Current Approval Amount:
125900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127055.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State