Search icon

SAINI OPTOMETRY, PLLC

Company Details

Name: SAINI OPTOMETRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2016 (9 years ago)
Date of dissolution: 29 Jul 2024
Entity Number: 4940309
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 803, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 803, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2016-05-03 2024-07-29 Address P.O. BOX 803, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001967 2024-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-29
160719000613 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160503000447 2016-05-03 ARTICLES OF ORGANIZATION 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8529367102 2020-04-15 0248 PPP 5104 Shiraz Lane, Fayetteville, NY, 13066
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
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 Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10987.5
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State