Search icon

ALBANY-TROY CATARACT & LASER ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY-TROY CATARACT & LASER ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757622
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2222 SIXTH AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
ROBERT FELDMAN, MD DOS Process Agent 2222 SIXTH AVE, TROY, NY, United States, 12180

National Provider Identifier

NPI Number:
1083093264

Authorized Person:

Name:
ALLEN ZIEKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5184772393
Fax:
5183700244

Form 5500 Series

Employer Identification Number (EIN):
263812418
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-12 2024-12-18 Address 2222 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2011-02-01 2023-12-12 Address 2222 SIXTH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2008-12-31 2011-02-01 Address ATTN: PATRICK K. GREENE, ESQ., 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218002919 2024-12-18 BIENNIAL STATEMENT 2024-12-18
231212002023 2023-12-12 BIENNIAL STATEMENT 2022-12-01
201204060644 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181227006224 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161206006280 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
650000.00
Total Face Value Of Loan:
650000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
1302200.00
Total Face Value Of Loan:
1302200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1302200
Current Approval Amount:
1302200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1313652.22
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650000
Current Approval Amount:
650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State