Search icon

ADIRONDACK EYECARE CENTER, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1215036405

Authorized Person:

Name:
MR. DAVID JOHN VINCI
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3159422084

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: Service of Process)
2018-03-12 2024-08-28 Address 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
83917.00
Total Face Value Of Loan:
83917.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83917
Current Approval Amount:
83917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84749.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State