Search icon

ERIE STATION OPTICAL, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1144509381

Authorized Person:

Name:
DR. LOUIS VELOCCI
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5853210321

Form 5500 Series

Employer Identification Number (EIN):
451483052
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
19538.00
Total Face Value Of Loan:
19538.00
Date:
2020-04-14
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19538
Current Approval Amount:
19538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19643.29
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19673.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State