Search icon

ERIE STATION OPTICAL, INC.

Company Details

Name: ERIE STATION OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2011 (14 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 4078199
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1490 HUDSON AVENUE, ROCHESTER, NY, United States, 14621
Principal Address: 20 FINN ROAD, SUITE C, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIE STATION OPTICAL INC. 401 K PROFIT SHARING PLAN TRUST 2012 451483052 2013-05-24 ERIE STATION OPTICAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446130
Sponsor’s telephone number 5854245201
Plan sponsor’s address 20 FINN RD STE C, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing ERIE STATION OPTICAL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1490 HUDSON AVENUE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
LOUIS VELOCCI Chief Executive Officer 20 FINN ROAD, SUITE C, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2018-07-20 2023-10-25 Address 1490 HUDSON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2013-05-06 2023-10-25 Address 20 FINN ROAD, SUITE C, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2011-04-06 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-06 2018-07-20 Address 20 FINN ROAD, SUITE C, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025003075 2023-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-30
180720000269 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
130506002224 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110406001007 2011-04-06 CERTIFICATE OF INCORPORATION 2011-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890208507 2021-03-02 0219 PPS 149 Pine Grove Ave, Rochester, NY, 14617-2605
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19538
Loan Approval Amount (current) 19538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-2605
Project Congressional District NY-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19643.29
Forgiveness Paid Date 2021-09-14
5873007105 2020-04-14 0219 PPP 149 Pinegrove Ave, ROCHESTER, NY, 14617
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19673.88
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State