Search icon

EYE CONSULTANTS OF SYRACUSE, P.C.

Company Details

Name: EYE CONSULTANTS OF SYRACUSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1971 (53 years ago)
Entity Number: 320077
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN G SPITZER, MD Chief Executive Officer 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
STEPHEN G SPITZER, MD DOS Process Agent 1101 ERIE BLVD E, STE 100, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2008-01-04 2014-01-15 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Service of Process)
2006-08-01 2014-01-15 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Chief Executive Officer)
2006-08-01 2014-01-15 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Principal Executive Office)
2006-08-01 2008-01-04 Address 1101 ERIE BLVD E STE 100, SYRACUSE, NY, 13210, 1144, USA (Type of address: Service of Process)
1971-12-23 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-12-23 2006-08-01 Address 916 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002292 2014-01-15 BIENNIAL STATEMENT 2013-12-01
20130301078 2013-03-01 ASSUMED NAME CORP INITIAL FILING 2013-03-01
120103002788 2012-01-03 BIENNIAL STATEMENT 2011-12-01
080104003604 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060801002847 2006-08-01 BIENNIAL STATEMENT 2005-12-01
030926000175 2003-09-26 CERTIFICATE OF MERGER 2003-10-01
A100733-4 1973-09-13 CERTIFICATE OF AMENDMENT 1973-09-13
954012-4 1971-12-23 CERTIFICATE OF INCORPORATION 1971-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467777108 2020-04-11 0248 PPP 5792 WIDEWATERS PARKWAY, SYRACUSE, NY, 13214-1844
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693432
Loan Approval Amount (current) 693432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13214-1844
Project Congressional District NY-22
Number of Employees 67
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697800.38
Forgiveness Paid Date 2021-02-12
9163298307 2021-01-30 0248 PPS 5792 Widewaters Pkwy, Syracuse, NY, 13214-1847
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693432
Loan Approval Amount (current) 693432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1847
Project Congressional District NY-22
Number of Employees 54
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698124.54
Forgiveness Paid Date 2021-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State