Search icon

HYDE PARK OPTOMETRY, P.C.

Company Details

Name: HYDE PARK OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476638
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 15 PARK PLACE, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD LEWICK Chief Executive Officer 52 VICTORIA DRIVE, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
CHAD LEWICK, O.D. DOS Process Agent 15 PARK PLACE, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 15 PARK PLACE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 52 VICTORIA DRIVE, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-06 2024-04-29 Address 15 PARK PLACE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2017-02-07 2019-02-06 Address 15 PARK PLACE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2013-02-06 2024-04-29 Address 15 PARK PLACE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2009-02-06 2013-02-06 Address 301 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2009-02-06 2013-02-06 Address 301 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2007-02-14 2017-02-07 Address 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-02-14 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429001019 2024-04-29 BIENNIAL STATEMENT 2024-04-29
190206060797 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170207006330 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150203007289 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130206006970 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110224002909 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090206002213 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070214000077 2007-02-14 CERTIFICATE OF INCORPORATION 2007-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421987101 2020-04-10 0202 PPP 15 PARK PL, HYDE PARK, NY, 12538-1231
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-1231
Project Congressional District NY-18
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62543.56
Forgiveness Paid Date 2021-03-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State