Search icon

SIGHT CARE, INC.

Company Details

Name: SIGHT CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2018 (7 years ago)
Entity Number: 5365203
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 110 ANTHONY WAY, SCHENECTADY, NY, United States, 12303
Principal Address: 110 anthony way, schenectady, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGHT CARE, INC. 401(K) PLAN 2023 831030773 2024-07-10 SIGHT CARE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 621111
Sponsor’s telephone number 5184566000
Plan sponsor’s address 2050 WESTERN AVE, GUILDERLAND, NY, 12084

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing JOHN MCCANN
SIGHT CARE, INC. 401(K) PLAN 2022 831030773 2023-07-26 SIGHT CARE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 621111
Sponsor’s telephone number 5184566000
Plan sponsor’s address 2050 WESTERN AVE, GUILDERLAND, NY, 12084

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JOHN MCCANN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 ANTHONY WAY, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
RACHEL MCCANN Chief Executive Officer 110 ANTHONY WAY, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2018-06-25 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-25 2024-09-17 Address 110 ANTHONY WAY, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001444 2024-09-17 BIENNIAL STATEMENT 2024-09-17
180625001445 2018-06-25 CERTIFICATE OF INCORPORATION 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9774757208 2020-04-28 0248 PPP 110 ANTHONY WAY, SCHENECTADY, NY, 12303-3512
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133185.22
Loan Approval Amount (current) 133185.22
Undisbursed Amount 0
Franchise Name Vision Source
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-3512
Project Congressional District NY-20
Number of Employees 11
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134476.93
Forgiveness Paid Date 2021-04-27
2894118606 2021-03-16 0248 PPS 2050 Western Ave Ste 106, Guilderland, NY, 12084-9563
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133185
Loan Approval Amount (current) 133185
Undisbursed Amount 0
Franchise Name Vision Source
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-9563
Project Congressional District NY-20
Number of Employees 10
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134368.87
Forgiveness Paid Date 2022-02-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State