Search icon

WATERLOO OPHTHALMIC DISPENSING, P.C.

Company Details

Name: WATERLOO OPHTHALMIC DISPENSING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2008 (16 years ago)
Entity Number: 3732602
ZIP code: 14456
County: Seneca
Place of Formation: New York
Address: 21 ridgewood drive, GENEVA, NY, United States, 14456
Principal Address: 50 PONDEROSA DRIVE, HORSEHEADS, NY, United States, 14845

Contact Details

Phone +1 315-539-1209

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GOODMAN Chief Executive Officer 50 PONDEROSA DRIVE, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 21 ridgewood drive, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2020-10-08 2022-07-03 Address WATERLOO EYE CARE, 50 PONDEROSA DRIVE, HORSEHEADS, MA, 14845, USA (Type of address: Service of Process)
2010-10-14 2022-07-03 Address 50 PONDEROSA DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2010-10-14 2020-10-08 Address C/O DAN GOODMAN, 50 PONDEROSA DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2008-10-16 2022-07-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2008-10-16 2010-10-14 Address 204 MAIN STREET, SHOP CENTRE, WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220703000149 2022-07-01 CERTIFICATE OF CHANGE BY ENTITY 2022-07-01
201008060164 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007789 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006684 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007556 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121019006234 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101014002323 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081016000546 2008-10-16 CERTIFICATE OF INCORPORATION 2008-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544108409 2021-02-17 0248 PPS 50 Ponderosa Dr, Horseheads, NY, 14845-1171
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13267.5
Loan Approval Amount (current) 13267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-1171
Project Congressional District NY-23
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13352.92
Forgiveness Paid Date 2021-11-16
8913117004 2020-04-09 0248 PPP 50 Ponderosa Dr, HORSEHEADS, NY, 14845-1171
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13267.5
Loan Approval Amount (current) 13267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORSEHEADS, CHEMUNG, NY, 14845-1171
Project Congressional District NY-23
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13376.55
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State