Search icon

CONSUMER OPTICAL CO., INC.

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

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)
1995-02-02 2003-01-23 Address 1426 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer)
1995-02-02 2003-01-23 Address 1426 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Principal Executive Office)
1995-02-02 2024-09-17 Address 1426 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Service of Process)
1981-02-26 1995-02-02 Address 2 DUNCAN LANE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1981-02-26 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030123002501 2003-01-23 BIENNIAL STATEMENT 2003-02-01
010208002413 2001-02-08 BIENNIAL STATEMENT 2001-02-01
990211002588 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970213002044 1997-02-13 BIENNIAL STATEMENT 1997-02-01
950202002034 1995-02-02 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162418601 2021-03-16 0248 PPS 1426 Altamont Ave, Schenectady, NY, 12303-2980
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139645
Loan Approval Amount (current) 139645
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, 12303-2980
Project Congressional District NY-20
Number of Employees 12
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140995.54
Forgiveness Paid Date 2022-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State