Search icon

NORTH COUNTRY VISION CENTER LLC

Company Details

Name: NORTH COUNTRY VISION CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005087
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: PO BOX 4681, QUEENSBURY, NY, United States, 12804

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH COUNTRY VISION CENTER 401(K) PLAN 2023 274057361 2024-07-03 NORTH COUNTRY VISION CENTER 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5183383080
Plan sponsor’s address 118 QUAKER ROAD SUITE 6, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MICHELLE BUREAU
NORTH COUNTRY VISION CENTER 401(K) PLAN 2022 274057361 2023-06-15 NORTH COUNTRY VISION CENTER 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5187455203
Plan sponsor’s address 118 QUAKER ROAD SUITE 6, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing MICHELLE BUREAU
NORTH COUNTRY VISION CENTER 401(K) PLAN 2021 274057361 2022-07-22 NORTH COUNTRY VISION CENTER 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5187455203
Plan sponsor’s address 118 QUAKER ROAD SUITE 6, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing MICHELLE BUREAU
NORTH COUNTRY VISION CENTER 401(K) PLAN 2020 274057361 2021-06-28 NORTH COUNTRY VISION CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5187455203
Plan sponsor’s address 118 QUAKER ROAD SUITE 6, QUEENSBURY, NY, 12804

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing MICHELLE BUREAU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 4681, QUEENSBURY, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
121029002416 2012-10-29 BIENNIAL STATEMENT 2012-10-01
110204000704 2011-02-04 CERTIFICATE OF PUBLICATION 2011-02-04
101008000316 2010-10-08 ARTICLES OF ORGANIZATION 2010-10-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4394245004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NORTH COUNTRY VISION CENTER LLC.
Recipient Name Raw NORTH COUNTRY VISION CENTER LLC.
Recipient DUNS 801144242
Recipient Address 2 SOUTHWESTERN AVENUE BERRYMIL, QUEENSBURY, WARREN, NEW YORK, 12804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -4110.00
Face Value of Direct Loan -75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972217202 2020-04-27 0248 PPP 118 QUAKER RD, QUEENSBURY, NY, 12804-1768
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1768
Project Congressional District NY-21
Number of Employees 3
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50850.19
Forgiveness Paid Date 2020-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State