Name: | HUDSON VALLEY EYE DOCTOR OF OPTOMETRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2013 (12 years ago) |
Entity Number: | 4456419 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 456 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550 |
Principal Address: | 304 FULLERTON AVENUE, NEWBURGH, NY, United States, 12250 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINA MURATORE GROO, O.D. | DOS Process Agent | 456 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ELAINA MURATORE GROO | Chief Executive Officer | 3 BAINBRIDGE PLACE, UNIT 206, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-09 | 2025-03-13 | Address | 456 GIDNEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003698 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
130909000807 | 2013-09-09 | CERTIFICATE OF INCORPORATION | 2013-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4915708409 | 2021-02-07 | 0202 | PPS | 304 Fullerton Ave, Newburgh, NY, 12550-3722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State