Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1629124649

Authorized Person:

Name:
MONICA REDMOND
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152WC0802X - Corneal and Contact Management Optometrist
Is Primary:
No
Selected Taxonomy:
152WS0006X - Sports Vision Optometrist
Is Primary:
No
Selected Taxonomy:
152WP0200X - Pediatric Optometrist
Is Primary:
Yes

Contacts:

Fax:
5187476151

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
22957.00
Total Face Value Of Loan:
22957.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,957
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,957
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,236.26
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $22,957
Jobs Reported:
1
Initial Approval Amount:
$22,957.5
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,957.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,082.49
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $22,953.5
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