Search icon

PLOW OPTOMETRY, P.C.

Company Details

Name: PLOW OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2007 (18 years ago)
Entity Number: 3554931
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 298 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

Contact Details

Phone +1 607-796-6284

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLOW OPTOMETRY, P.C. DOS Process Agent 298 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
JOHN P PLOW Chief Executive Officer 298 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 298 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2015-08-04 2023-08-01 Address 298 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2015-08-04 2023-08-01 Address 298 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2009-09-01 2015-08-04 Address 3345 CHAMBERS ROAD, STE 14, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2009-09-01 2015-08-04 Address 3345 CHAMBERS ROAD, STE 14, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2009-09-01 2015-08-04 Address 3345 CHAMBERS ROAD, STE 14, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2007-08-10 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-08-10 2009-09-01 Address 25 QUAIL RUN, ELMIRA, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004923 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220913000139 2022-09-13 BIENNIAL STATEMENT 2021-08-01
190802060210 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007560 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006666 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806007066 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002989 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090901002519 2009-09-01 BIENNIAL STATEMENT 2009-08-01
070810000746 2007-08-10 CERTIFICATE OF INCORPORATION 2007-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436937106 2020-04-10 0248 PPP 298 COLONIAL DR, HORSEHEADS, NY, 14845-8400
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160750
Loan Approval Amount (current) 160750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORSEHEADS, CHEMUNG, NY, 14845-8400
Project Congressional District NY-23
Number of Employees 18
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 161625.19
Forgiveness Paid Date 2020-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State