Search icon

BURNT HILLS OPTICAL, INC.

Company Details

Name: BURNT HILLS OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784445
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: PO BOX 209, BURNT HILLS, NY, United States, 12027
Principal Address: 793 ROUTE 50, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISTEN CAMERON DOS Process Agent PO BOX 209, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
KRISTEN CAMERON Chief Executive Officer 43 HARDING BLVD, SCOTIA, NY, United States, 12302

National Provider Identifier

NPI Number:
1871735191

Authorized Person:

Name:
MRS. KRISTEN CAMERON
Role:
VICE PRESIDENT/ OPTICIAN/ MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
5183994064

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 43 HARDING BLVD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-03-03 Address PO BOX 209, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2024-03-12 2024-03-12 Address 43 HARDING BLVD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2025-03-03 Address 43 HARDING BLVD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005159 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240312001942 2024-03-12 BIENNIAL STATEMENT 2024-03-12
150311006202 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130305006257 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110322003046 2011-03-22 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
30097.50
Total Face Value Of Loan:
30097.50
Date:
2020-04-14
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:
23177.00
Total Face Value Of Loan:
23177.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23177
Current Approval Amount:
23177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23350.99
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30097.5
Current Approval Amount:
30097.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30285.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State