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

National Provider Identifier

NPI Number:
1518277409
Certification Date:
2021-02-16

Authorized Person:

Name:
DAVID J VINCI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3153368160

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: Chief Executive Officer)
2020-08-03 2024-07-23 Address 1320 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: Service of Process)
2018-03-12 2020-08-03 Address 1300 FLOYD AVENUE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
105445.00
Total Face Value Of Loan:
105445.00
Date:
2020-04-16
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:
84990.00
Total Face Value Of Loan:
84990.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105445
Current Approval Amount:
105445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106615.01
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84990
Current Approval Amount:
84990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85832.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State