Search icon

SACCO-BROWN OPTOMETRY, P.C.

Company Details

Name: SACCO-BROWN OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697334
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 281 East Camp Road, Germantown, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLETTE SACCO-BROWN Chief Executive Officer 281 EAST CAMP ROAD, GERMANTOWN, NY, United States, 12526

DOS Process Agent

Name Role Address
SACCO-BROWN OPTOMETRY, P.C. DOS Process Agent 281 East Camp Road, Germantown, NY, United States, 12526

National Provider Identifier

NPI Number:
1528245248

Authorized Person:

Name:
DR. NICOLETTE SACCO-BROWN
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5188284898

History

Start date End date Type Value
2010-08-23 2014-07-09 Address 183 HEALY BLVE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230129000150 2023-01-29 BIENNIAL STATEMENT 2022-07-01
140709006963 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120720006189 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100823002790 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080717000294 2008-07-17 CERTIFICATE OF INCORPORATION 2008-07-17

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
93948.95
Total Face Value Of Loan:
93948.95
Date:
2020-04-11
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:
88800.00
Total Face Value Of Loan:
88800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88800
Current Approval Amount:
88800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89241.53
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93948.95
Current Approval Amount:
93948.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94379.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State