Search icon

SPUNKY OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPUNKY OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (20 years ago)
Entity Number: 3288414
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1221 ROUTE 300, SUITE 103, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW FREILICH Chief Executive Officer 1221 ROUTE 300, SUITE 103, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
SPUNKY OPTOMETRY, P.C. DOS Process Agent 1221 ROUTE 300, SUITE 103, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
203904783
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-10 2020-02-10 Address 1401 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2012-01-10 2020-02-10 Address 1401 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-01-10 2020-02-10 Address 1401 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2007-12-06 2012-01-10 Address 13 TOM'S PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-12-06 2012-01-10 Address 13 TOM'S PLACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200210060031 2020-02-10 BIENNIAL STATEMENT 2019-12-01
131227002068 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120110003263 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091209002240 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071206003222 2007-12-06 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
72767.00
Total Face Value Of Loan:
72767.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72767
Current Approval Amount:
72767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73715.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State