Search icon

PROVISION OPTICS LLC

Company Details

Name: PROVISION OPTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066701
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 360 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
PROVISION OPTICS LLC DOS Process Agent 360 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
SUSAN GNADE Agent 6122 BAY HILL CIRCLE, JAMESVILLE, NY, 13078

History

Start date End date Type Value
2019-03-11 2024-05-28 Address 358 WEST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2016-08-15 2024-05-28 Address 6122 BAY HILL CIRCLE, JAMESVILLE, NY, 13078, USA (Type of address: Registered Agent)
2016-08-15 2019-03-11 Address 6122 BAY HILL CIRCLE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2011-03-11 2016-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-03-11 2016-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003081 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210305060326 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060838 2019-03-11 BIENNIAL STATEMENT 2019-03-01
160815000339 2016-08-15 CERTIFICATE OF CHANGE 2016-08-15
160111002037 2016-01-11 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
20935.00
Total Face Value Of Loan:
20935.00
Date:
2020-04-29
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:
20935.00
Total Face Value Of Loan:
20935.00
Date:
2018-08-13
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:
195300.00
Total Face Value Of Loan:
195300.00
Date:
2015-12-04
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:
269000.00
Total Face Value Of Loan:
269000.00
Date:
2015-12-04
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20935
Current Approval Amount:
20935
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21142.49
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20935
Current Approval Amount:
20935
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21072.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State