Search icon

THOMAS TURTLE OPTICIAN, INC.

Company Details

Name: THOMAS TURTLE OPTICIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1974 (51 years ago)
Entity Number: 346254
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 444 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 444 PAYNE AVE, PO BOX 830, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TURTLE Chief Executive Officer 444 PAYNE AVE, PO BOX 830, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
161032305
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-23 2008-06-11 Address 444 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-06-23 2008-06-11 Address 444 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1974-06-20 1993-06-23 Address 455 PAYNE AVE., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060114 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006007 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006032 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140606006002 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002618 2012-07-17 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
252097.00
Total Face Value Of Loan:
252097.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252097
Current Approval Amount:
252097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253545

Date of last update: 18 Mar 2025

Sources: New York Secretary of State