Name: | WASHINGTONVILLE OPTOMETRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2005 (20 years ago) |
Entity Number: | 3155980 |
ZIP code: | 10914 |
County: | Orange |
Place of Formation: | New York |
Address: | 2877 ROUTE 94, STE 2, PO BOX 418, BLOOMING GROVE, NY, United States, 10914 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2877 ROUTE 94, STE 2, PO BOX 418, BLOOMING GROVE, NY, United States, 10914 |
Name | Role | Address |
---|---|---|
JENNIFER M BATTIATO | Chief Executive Officer | 2877 ROUTE 94, STE 2, PO BOX 418, BLOOMING GROVE, NY, United States, 10914 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-27 | 2007-01-30 | Address | 600 CRAIGVILLE ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130128006212 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110125003328 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
070130002815 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050127000001 | 2005-01-27 | CERTIFICATE OF INCORPORATION | 2005-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5963628506 | 2021-03-02 | 0202 | PPS | 2877 rt 94 suite 2, Bloomingrove, NY, 10914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5332407104 | 2020-04-13 | 0202 | PPP | 2877 RT-94, BLOOMING GROVE, NY, 10914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State