Search icon

EYEMAC OPTOMETRISTS, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1750602991
Certification Date:
2021-05-26

Authorized Person:

Name:
DR. JASON KELSEY MACLAUGHLIN
Role:
PRACTIONER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7166313860
Fax:
7162763467

Form 5500 Series

Employer Identification Number (EIN):
203522052
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
132772.00
Total Face Value Of Loan:
132772.00
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:
147700.00
Total Face Value Of Loan:
147700.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$132,772
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,772
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,328.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $132,767
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$147,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,468.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $147,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State