Search icon

LILAC VISION CARE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LILAC VISION CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924841
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 86 WOODGREEN DRIVE, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 585-424-5050

DOS Process Agent

Name Role Address
LILAC VISION CARE LLC DOS Process Agent 86 WOODGREEN DRIVE, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1982158853

Authorized Person:

Name:
SABRINA AHMED
Role:
MEMBER/OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5854241009

Form 5500 Series

Employer Identification Number (EIN):
812108182
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-08 2024-04-01 Address 86 WOODGREEN DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2018-04-04 2023-08-08 Address 86 WOODGREEN DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-04-05 2018-04-04 Address 123 MIDDLESEX ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040938 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230808001648 2023-08-08 BIENNIAL STATEMENT 2022-04-01
200407061297 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180404006731 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160601000097 2016-06-01 CERTIFICATE OF PUBLICATION 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2016-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46894.92
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47193.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State