Search icon

EYE APPEAL MASTERS IN VISION LLC

Company Details

Name: EYE APPEAL MASTERS IN VISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711970
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1524 CULVER ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1524 CULVER ROAD, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
200804061047 2020-08-04 BIENNIAL STATEMENT 2020-08-01
120815006367 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100818002242 2010-08-18 BIENNIAL STATEMENT 2010-08-01
081010000228 2008-10-10 CERTIFICATE OF PUBLICATION 2008-10-10
080821000897 2008-08-21 ARTICLES OF ORGANIZATION 2008-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759087208 2020-04-16 0219 PPP 1524, ROCHESTER, NY, 14609
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27087
Loan Approval Amount (current) 27087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27380.88
Forgiveness Paid Date 2021-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State