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
110311001019 2011-03-11 ARTICLES OF ORGANIZATION 2011-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1959757306 2020-04-28 0248 PPP 360 West Jefferson St, SYRACUSE, NY, 13202
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20935
Loan Approval Amount (current) 20935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 3
NAICS code 333314
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21142.49
Forgiveness Paid Date 2021-06-22
2369078402 2021-02-03 0248 PPS 360 W Jefferson St, Syracuse, NY, 13202-2319
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20935
Loan Approval Amount (current) 20935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2319
Project Congressional District NY-22
Number of Employees 3
NAICS code 333314
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21072.08
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State