Search icon

EYEMAC OPTOMETRISTS, P.C.

Company Details

Name: EYEMAC OPTOMETRISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257358
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 6053 CORINNE LANE, BUFFALO, NY, United States, 14216
Principal Address: 6053 CORINNE LANE, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYEMAC OPTOMETRISTS P.C. SAFE HARBOR PLAN 2023 203522052 2024-07-28 EYEMAC OPTOMETRISTS P.C. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 7164805425
Plan sponsor’s address 5942 DONEGAL MNR, CLARENCE CENTER, NY, 140329506

Signature of

Role Plan administrator
Date 2024-07-28
Name of individual signing JASON MACLAUGHLIN
EYEMAC OPTOMETRISTS P.C. SAFE HARBOR PLAN 2022 203522052 2023-06-28 EYEMAC OPTOMETRISTS P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111100
Sponsor’s telephone number 7164805425
Plan sponsor’s address 5942 DONEGAL MNR, CLARENCE CENTER, NY, 140329506

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JASON MACLAUGHLIN
EYEMAC OPTOMETRISTS P.C. SAFE HARBOR PLAN 2021 203522052 2022-10-04 EYEMAC OPTOMETRISTS P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111100
Sponsor’s telephone number 7164805425
Plan sponsor’s address 5942 DONEGAL MNR, CLARENCE CENTER, NY, 140329506

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JASON MACLAUGHLIN
EYEMAC OPTOMETRISTS P.C. SAFE 2020 203522052 2021-08-05 EYEMAC OPTOMETRISTS P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621320
Sponsor’s telephone number 7164805425
Plan sponsor’s address 6053 CORINNE LN, CLARENCE CENTER, NY, 140329510

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing JASON MACLAUGHLIN

DOS Process Agent

Name Role Address
EYEMAC OPTOMETRISTS, P.C. DOS Process Agent 6053 CORINNE LANE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
JASON MACLAUGHLIN Chief Executive Officer 5942 DONNEGAL MANOR, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2009-08-28 2017-09-06 Address 3701 S MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2007-09-04 2013-09-12 Address 6053 CORINNE LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2007-09-04 2009-08-28 Address 3701 MCKINLEY PKWY, BLASKELL, NY, 14219, USA (Type of address: Principal Executive Office)
2005-09-16 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-16 2009-08-28 Address 6053 CORINNE LANE, CLARENCE CENTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921002513 2021-09-21 BIENNIAL STATEMENT 2021-09-21
170906006995 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150911006180 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130912006578 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110919002102 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090828002304 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070904002495 2007-09-04 BIENNIAL STATEMENT 2007-09-01
050916000722 2005-09-16 CERTIFICATE OF INCORPORATION 2005-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845197104 2020-04-11 0296 PPP 8195 Sheridan Dr, BUFFALO, NY, 14221-6002
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147700
Loan Approval Amount (current) 147700
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 BUFFALO, ERIE, NY, 14221-6002
Project Congressional District NY-23
Number of Employees 16
NAICS code 621320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149468.35
Forgiveness Paid Date 2021-07-02
9427888606 2021-03-26 0296 PPS 5942 Donegal Mnr, Clarence Center, NY, 14032-9506
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132772
Loan Approval Amount (current) 132772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9506
Project Congressional District NY-23
Number of Employees 15
NAICS code 621320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134328.89
Forgiveness Paid Date 2022-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State