Search icon

BRIDGET A. FRIO, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGET A. FRIO, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407521
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 3248 FULTON AVENUE, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 7701 FOXTAIL PNES, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIDGET FRIO DOS Process Agent 3248 FULTON AVENUE, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
BRIDGET FRIO Chief Executive Officer 3248 FULTON AVE, CENTRAL SQUARE, NY, United States, 13036

National Provider Identifier

NPI Number:
1619443058

Authorized Person:

Name:
DR. BRIDGET FRIO
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3156683035

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 3248 FULTON AVE, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-12-21 Address 3248 FULTON AVE, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-12-21 Address 3248 FULTON AVENUE, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2018-09-11 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-11 2020-09-08 Address 3248 FULTON AVENUE, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000071 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200908061321 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180911000203 2018-09-11 CERTIFICATE OF INCORPORATION 2018-09-11

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
68532.00
Total Face Value Of Loan:
68532.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,235
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,235
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,592.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $73,230
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$68,532
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,532
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,151.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $66,532
Utilities: $0
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State