Search icon

TWIN TIERS EYE CARE ASSOCIATES, P.C.

Company Details

Name: TWIN TIERS EYE CARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1977 (48 years ago)
Entity Number: 441396
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 207 MADISON AVE, ELMIRA, NY, United States, 14901

Contact Details

Phone +1 607-937-5800

Phone +1 607-535-4842

Phone +1 607-722-1755

Phone +1 607-748-3434

Phone +1 607-776-3851

Phone +1 607-734-2984

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS F WILLARD MD Chief Executive Officer 207 MADISON AVE, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 MADISON AVE, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
1997-08-19 2019-07-03 Address 207 MADISON AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-04-19 1997-08-19 Address 207 MADISON AVENUE, ELMIRA, NY, 14901, 3204, USA (Type of address: Chief Executive Officer)
1993-04-19 1997-08-19 Address 207 MADISON AVENUE, ELMIRA, NY, 14901, 3204, USA (Type of address: Principal Executive Office)
1993-04-19 1997-08-19 Address 207 MADISON AVENUE, ELMIRA, NY, 14901, 3204, USA (Type of address: Service of Process)
1977-07-13 1994-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-13 1993-04-19 Address 523 WEST CHURCH ST., ELMIRA, NY, 14905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060054 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170703007197 2017-07-03 BIENNIAL STATEMENT 2017-07-01
20170313117 2017-03-13 ASSUMED NAME CORP INITIAL FILING 2017-03-13
150722006026 2015-07-22 BIENNIAL STATEMENT 2015-07-01
130711006211 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110801002668 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090710002777 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070802002194 2007-08-02 BIENNIAL STATEMENT 2007-07-01
030826002146 2003-08-26 BIENNIAL STATEMENT 2003-07-01
010801002247 2001-08-01 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642178307 2021-01-19 0248 PPS 207 Madison Ave, Elmira, NY, 14901-3204
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784235
Loan Approval Amount (current) 784235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmira, CHEMUNG, NY, 14901-3204
Project Congressional District NY-23
Number of Employees 82
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 787423.93
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State