Search icon

ELINOR B DESCOVICH, OD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELINOR B DESCOVICH, OD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578642
ZIP code: 10918
County: Ulster
Place of Formation: New York
Address: 32 Jeffrey Drive, Chester, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELINOR B DESCOVICH Chief Executive Officer 32 JEFFREY DRIVE, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
ELINOR B DESCOVICH DOS Process Agent 32 Jeffrey Drive, Chester, NY, United States, 10918

National Provider Identifier

NPI Number:
1821243791

Authorized Person:

Name:
ELINOR DESCOVICH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8452556329

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 32 JEFFREY DRIVE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 188 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2013-10-09 2024-02-05 Address 188 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2011-11-22 2024-02-05 Address 188 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2009-11-24 2011-11-22 Address 32 JEFFREY DRIVE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205004039 2024-02-05 BIENNIAL STATEMENT 2024-02-05
191007061087 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003007009 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131009006215 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111122003112 2011-11-22 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2007-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$66,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,671.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $59,226
Utilities: $966
Mortgage Interest: $0
Rent: $5,742
Refinance EIDL: $0
Healthcare: $266
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$60,245
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,626.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,240
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State