Search icon

EYE CARE CENTER OF ROME, INC.

Company Details

Name: EYE CARE CENTER OF ROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3984202
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1320 FLOYD AVENUE, ROME, NY, United States, 13440

Contact Details

Phone +1 315-337-3277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EYE CARE CENTER OF ROME, INC., C/O DAVID J. VINCI DOS Process Agent 1320 FLOYD AVENUE, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
DAVID J VINCI Chief Executive Officer 1320 FLOYD AVENUE, ROME, NY, United States, 13440

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 1320 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-07-23 Address 1320 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Service of Process)
2020-08-03 2024-07-23 Address 1320 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2018-03-12 2020-08-03 Address 1300 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Service of Process)
2018-03-12 2020-08-03 Address 1300 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2014-08-07 2018-03-12 Address 14 SELDEN DRIVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2014-08-07 2018-03-12 Address 14 SELDEN DRIVE, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2012-09-11 2014-08-07 Address 1900 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2012-09-11 2014-08-07 Address 1900 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2010-08-12 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723002408 2024-07-23 BIENNIAL STATEMENT 2024-07-23
200803060189 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006073 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180312006045 2018-03-12 BIENNIAL STATEMENT 2016-08-01
140807006081 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120911002199 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100812000591 2010-08-12 CERTIFICATE OF INCORPORATION 2010-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6670278302 2021-01-27 0248 PPS 1320 Floyd Ave, Rome, NY, 13440-4615
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105445
Loan Approval Amount (current) 105445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-4615
Project Congressional District NY-22
Number of Employees 11
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106615.01
Forgiveness Paid Date 2022-03-30
2487407203 2020-04-16 0248 PPP 1300 FLOYD AVE, ROME, NY, 13440-4624
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84990
Loan Approval Amount (current) 84990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-4624
Project Congressional District NY-22
Number of Employees 11
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85832.91
Forgiveness Paid Date 2021-04-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State