Search icon

TAO OPTOMETRY, LLC

Company Details

Name: TAO OPTOMETRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2010 (15 years ago)
Entity Number: 3968842
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 304 EASTERN BLVD., CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
TAO OPTOMETRY, LLC DOS Process Agent 304 EASTERN BLVD., CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2010-07-01 2012-07-10 Address 5146 OVERLOOK DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710006596 2012-07-10 BIENNIAL STATEMENT 2012-07-01
101019000093 2010-10-19 CERTIFICATE OF PUBLICATION 2010-10-19
100701000791 2010-07-01 ARTICLES OF ORGANIZATION 2010-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969797009 2020-04-07 0219 PPP 304 EASTERN BLVD, CANANDAIGUA, NY, 14424-2240
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2240
Project Congressional District NY-24
Number of Employees 5
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 53257.08
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State