Search icon

CORTLANDT EYE CARE, P.C.

Company Details

Name: CORTLANDT EYE CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1978 (46 years ago)
Entity Number: 516023
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2127 CROMPOND ROAD, SUITE 103, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 2127 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Contact Details

Phone +1 914-737-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE LONKY OD DOS Process Agent 2127 CROMPOND ROAD, SUITE 103, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
LAURENCE LONKY OD Chief Executive Officer 2127 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2016-10-07 2020-10-01 Address 2127 CROMPOND ROAD, SUITE 103, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2014-10-03 2016-10-07 Address 2127 CROMPOND RD, SUITE 103, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2004-11-19 2014-10-03 Address 2127 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2000-09-22 2004-11-19 Address 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2000-09-22 2004-11-19 Address 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2000-09-22 2004-11-19 Address 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1996-11-05 2000-09-22 Address CONKLIN AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-11-01 2000-09-22 Address CONKLIN AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-01-08 1996-11-05 Address CONKLIN AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-01-08 2000-09-22 Address CONKLIN AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060015 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006064 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006015 2016-10-07 BIENNIAL STATEMENT 2016-10-01
20150612070 2015-06-12 ASSUMED NAME LLC INITIAL FILING 2015-06-12
141003006018 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006275 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101018002444 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080929002112 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060925002144 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041119002503 2004-11-19 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1783827102 2020-04-10 0202 PPP 2127 Crompond Road, CORTLANDT MANOR, NY, 10567-4317
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124900
Loan Approval Amount (current) 124900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-4317
Project Congressional District NY-17
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125642.56
Forgiveness Paid Date 2020-11-25
9478258300 2021-01-30 0202 PPS 2127 Crompond Rd Ste 103, Cortlandt Manor, NY, 10567-4328
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103078
Loan Approval Amount (current) 103078
Undisbursed Amount 0
Franchise Name Vision Source
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-4328
Project Congressional District NY-17
Number of Employees 10
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103730.36
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State