Search icon

HILTON OPTOMETRY, P.C.

Company Details

Name: HILTON OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 2015 (10 years ago)
Entity Number: 4802767
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 455 WALKER ROAD, HILTON, NY, United States, 14468

Contact Details

Phone +1 585-392-6610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FRYER Chief Executive Officer 455 WALKER ROAD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 WALKER ROAD, HILTON, NY, United States, 14468

Filings

Filing Number Date Filed Type Effective Date
190826060195 2019-08-26 BIENNIAL STATEMENT 2019-08-01
170830006129 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150811000169 2015-08-11 CERTIFICATE OF INCORPORATION 2015-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711908604 2021-03-18 0219 PPS 50 East Ave, Hilton, NY, 14468-1332
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-1332
Project Congressional District NY-25
Number of Employees 5
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33310.12
Forgiveness Paid Date 2022-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State