Search icon

CONSUMER OPTICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSUMER OPTICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1981 (44 years ago)
Entity Number: 681828
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1426 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303
Principal Address: 1426 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT M. MORIER Chief Executive Officer 1426 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1426 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303

National Provider Identifier

NPI Number:
1043324775

Authorized Person:

Name:
MS. SARAH R BERETZ
Role:
BILLING CLERK
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5183551208

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer)
2011-03-01 2024-09-17 Address 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer)
2005-03-07 2011-03-01 Address 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer)
2003-01-23 2005-03-07 Address 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917001385 2024-09-17 BIENNIAL STATEMENT 2024-09-17
110301002330 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090213003220 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070220002472 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307002693 2005-03-07 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
139645.00
Total Face Value Of Loan:
139645.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
139645.00
Total Face Value Of Loan:
139645.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139645
Current Approval Amount:
139645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140995.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State