Search icon

ADIRONDACK EYECARE CENTER, INC.

Company Details

Name: ADIRONDACK EYECARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159250
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: 151 MAIN STREET, BOONVILLE, NY, United States, 13309
Address: 151 Main Street, Boonville, NY, United States, 13309

Contact Details

Phone +1 315-942-2122

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DAVID J. VINCI Agent 151 MAIN STREET, BOONVILLE, NY, 13309

DOS Process Agent

Name Role Address
ADIRONDACK EYECARE CENTER, INC., C/O DAVID J. VINCI DOS Process Agent 151 Main Street, Boonville, NY, United States, 13309

Chief Executive Officer

Name Role Address
DAVID J. VINCI Chief Executive Officer 151 MAIN STREET, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2018-03-12 2024-08-28 Address 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2018-03-12 2024-08-28 Address 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2015-06-25 2018-03-12 Address 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2015-06-25 2024-08-28 Address 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Registered Agent)
2010-12-15 2015-06-25 Address 2471 ST RT 69, CAMDEN, NY, 13316, USA (Type of address: Registered Agent)
2007-03-07 2018-03-12 Address 2471 STATE ROUTE 69, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2007-03-07 2018-03-12 Address 2471 STATE ROUTE 69, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)
2005-02-03 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2005-02-03 2010-12-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240828003468 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210201060090 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060099 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180312006048 2018-03-12 BIENNIAL STATEMENT 2017-02-01
150625000498 2015-06-25 CERTIFICATE OF AMENDMENT 2015-06-25
130318002466 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110216002557 2011-02-16 BIENNIAL STATEMENT 2011-02-01
101215000044 2010-12-15 CERTIFICATE OF CHANGE 2010-12-15
090219002735 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070307002807 2007-03-07 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056007107 2020-04-09 0248 PPP 151 MAIN ST, BOONVILLE, NY, 13309-1309
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83917
Loan Approval Amount (current) 83917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOONVILLE, ONEIDA, NY, 13309-1309
Project Congressional District NY-22
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84749.27
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State