Search icon

UNIVERSITY EYE SPECIALISTS P.C.

Company Details

Name: UNIVERSITY EYE SPECIALISTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 1982 (43 years ago)
Entity Number: 770486
ZIP code: 14569
County: Wyoming
Place of Formation: New York
Address: 2469 STATE RT 19N, WARSAW, NY, United States, 14569
Principal Address: 2469 STATE RTE 19N, WARSAW, NY, United States, 14569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. WILLIAM N. WHITE II Chief Executive Officer 2469 STATE RTE 19N, WARSAW, NY, United States, 14569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2469 STATE RT 19N, WARSAW, NY, United States, 14569

Form 5500 Series

Employer Identification Number (EIN):
161178293
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-02 2020-05-04 Address 2469 STATE RTE 19N, WARSAW, NY, 14569, 9336, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-07-02 Address 2469 STATE RTE 19N, WARSAW, NY, 14569, 9336, USA (Type of address: Chief Executive Officer)
2004-05-17 2008-06-03 Address 2469 STATE RTE 19N, WARSAW, NY, 14569, 9336, USA (Type of address: Principal Executive Office)
2004-05-17 2008-06-03 Address 2469 STATE RT 19N, WARSAW, NY, 14569, 9336, USA (Type of address: Service of Process)
2004-05-17 2008-06-03 Address 2469 STATE RTE 19N, WARSAW, NY, 14569, 9336, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061697 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140508006678 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120727002110 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100702002403 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080603002527 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
630385.00
Total Face Value Of Loan:
630385.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
630385
Current Approval Amount:
630385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
637862.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State