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 (17 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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
13267.50
Total Face Value Of Loan:
13267.50
Date:
2020-04-09
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:
13267.50
Total Face Value Of Loan:
13267.50

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13267.5
Current Approval Amount:
13267.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13352.92
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13267.5
Current Approval Amount:
13267.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13376.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State