Search icon

WOOLNER FAMILY EYE CARE, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WOOLNER FAMILY EYE CARE, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Nov 2010 (15 years ago)
Entity Number: 4023921
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Address: 23 CENTRAL PLAZA, ILION, NY, United States, 13357

Contact Details

Phone +1 315-894-3325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CENTRAL PLAZA, ILION, NY, United States, 13357

Chief Executive Officer

Name Role Address
TIMOTHY WOOLNER Chief Executive Officer 23 CENTRAL PLAZA, ILION, NY, United States, 13357

National Provider Identifier

NPI Number:
1295038834

Authorized Person:

Name:
DR. TIMOTHY WOOLNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3158946000

Form 5500 Series

Employer Identification Number (EIN):
274295858
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
201103061038 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006369 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161108006368 2016-11-08 BIENNIAL STATEMENT 2016-11-01
121107006400 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101126000210 2010-11-26 CERTIFICATE OF INCORPORATION 2010-11-26

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
64632.00
Total Face Value Of Loan:
64632.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250900.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250900.00
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2016-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$64,632
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,632
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,306.65
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $64,629
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$55,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,516.85
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $55,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State