Search icon

TRI-COUNTY EYE CARE AND OPTOMETRY, P.C.

Company Details

Name: TRI-COUNTY EYE CARE AND OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155847
ZIP code: 12839
County: Warren
Place of Formation: New York
Address: 3685 BURGOYNE AVE, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA REDMOND Chief Executive Officer 3685 BURGOYNE AVE, HUDSON FALLS, NY, United States, 12839

DOS Process Agent

Name Role Address
MONICA REDMOND DOS Process Agent 3685 BURGOYNE AVE, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 3685 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2018-01-29 2025-01-21 Address 3685 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
2013-02-13 2025-01-21 Address 3685 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2007-02-22 2013-02-13 Address 1037 STATE ROUTE 196, HUDSON FALLS`, NY, 12839, USA (Type of address: Principal Executive Office)
2007-02-22 2013-02-13 Address 1037 STATE RIYTE 196, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2005-01-26 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-26 2018-01-29 Address 22 HONEY HOLLOW ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121002111 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230103001665 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220201002754 2022-02-01 BIENNIAL STATEMENT 2022-02-01
180129002021 2018-01-29 BIENNIAL STATEMENT 2017-01-01
130213002398 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110209002194 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090108002259 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070222002537 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050126000648 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934467306 2020-04-28 0248 PPP 3685 BURGOYNE AVENUE, HUDSON FALLS, NY, 12839
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22957
Loan Approval Amount (current) 22957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON FALLS, WASHINGTON, NY, 12839-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23236.26
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State