Search icon

THIRD EYE DESIGN, INC.

Company Details

Name: THIRD EYE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3787109
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 15 SCHOEN PLACE LL, PITTSFORD, NY, United States, 14534
Address: DAVID WERNER, 15 SCHOEN PLACE, LL, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 15000000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1502311 15 SCHOEN PLACE, LL, PITTSFORD, NY, 14534 11 CAVERSHAM WOODS, PITTSFORD, NY, 14534 5852331775

Filings since 2022-04-22

Form type C-U
File number 020-29371
Filing date 2022-04-22
File View File

Filings since 2022-03-07

Form type C/A
File number 020-29371
Filing date 2022-03-07
File View File

Filings since 2021-12-16

Form type C
File number 020-29371
Filing date 2021-12-16
File View File

Filings since 2019-05-06

Form type D/A
File number 021-300782
Filing date 2019-05-06
File View File

Filings since 2018-02-28

Form type D/A
File number 021-300782
Filing date 2018-02-28
File View File

Filings since 2017-12-14

Form type D
File number 021-300782
Filing date 2017-12-14
File View File

Filings since 2010-09-29

Form type D
File number 021-148289
Filing date 2010-09-29
File View File

Chief Executive Officer

Name Role Address
DAVID R WERNER Chief Executive Officer 15 SCHOEN PLACE, LL, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THIRD EYE DESIGN, INC. DOS Process Agent DAVID WERNER, 15 SCHOEN PLACE, LL, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 11 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-03-03 Address 11 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-03-03 Address C/O DAVID WERNER, PO BOX 17727, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-06-26 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01
2024-06-26 2024-06-26 Address 11 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-06-26 Address C/O JOHN S. HERBRAND, ESQ., PO BOX 17727, ROCHESTER, NY, 14617, 0727, USA (Type of address: Service of Process)
2019-03-07 2021-03-02 Address PO BOX 17727, 11 CAVERSHAM WOODS, ROCHESTER, NY, 14617, 0727, USA (Type of address: Service of Process)
2015-12-22 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01
2015-12-22 2019-03-07 Address C/O DAVID R. WERNER, 11 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-03-06 2015-12-22 Address C/O DAVID R. WERNER, 11 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004120 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240626000743 2024-06-26 BIENNIAL STATEMENT 2024-06-26
210302061857 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060234 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006668 2017-03-02 BIENNIAL STATEMENT 2017-03-01
151222000398 2015-12-22 CERTIFICATE OF AMENDMENT 2015-12-22
140306007082 2014-03-06 BIENNIAL STATEMENT 2013-03-01
110518002737 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090317000575 2009-03-17 CERTIFICATE OF INCORPORATION 2009-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3900897100 2020-04-12 0219 PPP 15 SCHOEN PLACE, PITTSFORD, NY, 14534-2025
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address PITTSFORD, MONROE, NY, 14534-2025
Project Congressional District NY-25
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109512.67
Forgiveness Paid Date 2021-03-29
5428168301 2021-01-25 0219 PPS 15 Schoen Place LL, Pittsford, NY, 14534
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534
Project Congressional District NY-25
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109569.93
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State