Search icon

EYE SURGEONS OF CENTRAL NEW YORK, P.C.

Company Details

Name: EYE SURGEONS OF CENTRAL NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 1977 (48 years ago)
Entity Number: 424670
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5100 W TAFT RD STE 4M, LIVERPOOL, NY, United States, 13088

Contact Details

Phone +1 315-362-3937

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
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2023 160992485 2024-09-23 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing CHIPP VANALLEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing CHIPP VANALLEN
Valid signature Filed with authorized/valid electronic signature
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2022 160992485 2023-03-16 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing CHIPP VANALLEN
Role Employer/plan sponsor
Date 2023-03-16
Name of individual signing CHIPP VANALLEN
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2021 160992485 2022-05-12 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing CHIPP VANALLEN
Role Employer/plan sponsor
Date 2022-05-12
Name of individual signing CHIPP VANALLEN
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2020 160992485 2021-06-22 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CHIPP VANALLEN
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing CHIPP VANALLEN
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2019 160992485 2020-07-01 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing COLLEEN RICHBERG
Role Employer/plan sponsor
Date 2020-07-01
Name of individual signing COLLEEN RICHBERG
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2018 160992485 2019-09-17 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing COLLEEN RICHBERG
Role Employer/plan sponsor
Date 2019-09-17
Name of individual signing COLLEEN RICHBERG
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2017 160992485 2018-05-29 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing COLLEEN RICHBERG
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing COLLEEN RICHBERG
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2016 160992485 2017-09-25 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing COLLEEN RICHBERG
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing COLLEEN RICHBERG
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2015 160992485 2016-05-26 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing COLLEEN RICHBERG
Role Employer/plan sponsor
Date 2016-05-26
Name of individual signing COLLEEN RICHBERG
EYE SURGEONS OF CENTRAL NEW YORK, P.C. 401(K) PROFIT SHARING PLAN 2014 160992485 2015-09-16 EYE SURGEONS OF CENTRAL NEW YORK, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3153623937
Plan sponsor’s address 5100 WEST TAFT ROAD, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing COLLEEN RICHBERG
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing COLLEEN RICHBERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5100 W TAFT RD STE 4M, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1977-09-09 1985-07-25 Name GILLIS & KANTER, M.D., P.C.
1977-02-18 1977-09-09 Name RICHARD J. GILLIS, M.D., P.C.
1977-02-18 2012-05-09 Address 7209 BUCKLEY RD., CLAY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509000697 2012-05-09 CERTIFICATE OF CHANGE 2012-05-09
20091125010 2009-11-25 ASSUMED NAME LLC INITIAL FILING 2009-11-25
B251065-5 1985-07-25 CERTIFICATE OF AMENDMENT 1985-07-25
A428060-4 1977-09-09 CERTIFICATE OF AMENDMENT 1977-09-09
A379560-4 1977-02-18 CERTIFICATE OF INCORPORATION 1977-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662008307 2021-01-28 0248 PPS 5100 W Taft Rd Ste 4M, Liverpool, NY, 13088-3810
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286120
Loan Approval Amount (current) 286120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-3810
Project Congressional District NY-22
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 289232.04
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State