Search icon

ELLICOTTVILLE EYE CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLICOTTVILLE EYE CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205182
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 1340, 2 HUGHEY ALY, ELLICOTTVILLE, NY, United States, 14731
Principal Address: 2 HUGHEY ALY, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A SARIKEY Chief Executive Officer 2 HUGHEY ALY, PO BOX 1340, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
ELLICOTTVILLE EYE CARE, P.C. DOS Process Agent PO BOX 1340, 2 HUGHEY ALY, ELLICOTTVILLE, NY, United States, 14731

National Provider Identifier

NPI Number:
1265667380
Certification Date:
2020-08-10

Authorized Person:

Name:
DR. PHILIP SARIKEY
Role:
OD
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2019-05-06 2021-05-03 Address PO BOX 1340, 2 HUGHEY ALY, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
2017-05-11 2019-05-06 Address PO BOX 1340, 2 HUGHEY ALY, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
2017-05-11 2019-05-06 Address 2 HUGHEY ALY, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)
2015-05-20 2017-05-11 Address PO BOX 1340, 2 HUGHEY ALLEY, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
2013-05-06 2015-05-20 Address PO BOX 1340, 2 HUGHEY ALLEY, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062184 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506060041 2019-05-06 BIENNIAL STATEMENT 2019-05-01
190122000273 2019-01-22 CERTIFICATE OF AMENDMENT 2019-01-22
170511006011 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150520006006 2015-05-20 BIENNIAL STATEMENT 2015-05-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,975
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,147.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,000
Utilities: $975
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State