Search icon

DRS. CHASIN & GUARENTE, OPTOMETRISTS, P.C.

Company Details

Name: DRS. CHASIN & GUARENTE, OPTOMETRISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1976 (49 years ago)
Entity Number: 395934
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 240 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILTON CHASIN, O.D. Chief Executive Officer 240 LUCAS AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
DRS. CHASIN & GUARENTE, OPTOMETRISTS, P.C. DOS Process Agent 240 LUCAS AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1993-07-06 2020-07-01 Address 240 LUCAS AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-10-22 1993-07-06 Address 51 HURLEY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-07-06 Address 51 HURLEY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1992-10-22 1993-07-06 Address 51 HURLEY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1976-04-15 1987-10-29 Name MILTON CHASIN, O.D.,P.C.
1976-04-01 1992-10-22 Address 211 HURLEY AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1976-04-01 1976-04-15 Name MILTON CHASSEN, O. D., P.C.

Filings

Filing Number Date Filed Type Effective Date
200701060556 2020-07-01 BIENNIAL STATEMENT 2020-04-01
120516002397 2012-05-16 BIENNIAL STATEMENT 2012-04-01
20100826028 2010-08-26 ASSUMED NAME LLC INITIAL FILING 2010-08-26
100506002511 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080506002240 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060505002798 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040407002321 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020328002322 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000418002955 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980407002831 1998-04-07 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9149138603 2021-03-25 0202 PPS 240 Lucas Ave, Kingston, NY, 12401-4316
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90272
Loan Approval Amount (current) 90272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-4316
Project Congressional District NY-18
Number of Employees 12
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91345.37
Forgiveness Paid Date 2022-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State