Search icon

STRAUSS EYE PROSTHETICS, INC.

Company Details

Name: STRAUSS EYE PROSTHETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1982 (43 years ago)
Entity Number: 780740
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 360 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Contact Details

Phone +1 585-424-1350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJALK1MV4RT9 2024-09-25 360 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1604, USA 360 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, 1604, USA

Business Information

Doing Business As STRAUSS EYE PROSTHETICS INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2010-04-26
Entity Start Date 1979-06-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621498
Product and Service Codes Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL J STRAUSS
Role MANAGER
Address 360 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name MICHAEL STRAUSS
Address 360 WHITE SPRUCE BLVD., 360 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, 1604, USA
Government Business
Title PRIMARY POC
Name MICHAEL J STRAUSS
Role MANAGER
Address 360 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name MICHAEL STRAUSS
Address 360 WHITE SPRUCE BLVD., 360 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, 1604, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ZBL7 Obsolete Non-Manufacturer 2010-04-26 2024-07-01 No data 2025-06-27

Contact Information

POC MICHAEL J. STRAUSS
Phone +1 585-424-1350
Fax +1 585-424-1351
Address 360 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623 1604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
STRAUSS EYE PROSTHETICS, INC. DOS Process Agent 360 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JAMES V STRAUSS Chief Executive Officer 360 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1998-07-17 2020-07-01 Address 360 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-03-02 1998-07-17 Address 277 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-07-17 Address 277 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-03-02 1998-07-17 Address 277 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1982-07-08 1993-03-02 Address 277 ALEXANDER ST, SUITE 414, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060552 2020-07-01 BIENNIAL STATEMENT 2020-07-01
120709006262 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100715002641 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080716002357 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060616002151 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040727002735 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020620002038 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000703002158 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980717002261 1998-07-17 BIENNIAL STATEMENT 1998-07-01
970313000412 1997-03-13 CERTIFICATE OF AMENDMENT 1997-03-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA26112P1288 2012-04-05 2012-05-30 2012-07-30
Unique Award Key CONT_AWD_VA26112P1288_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OCULAR FLASK, STAINLESS STEEL NEEDED FOR OCULAR PROSTHETIC FABRICATION.
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient STRAUSS EYE PROSTHETICS, INC.
UEI HJALK1MV4RT9
Legacy DUNS 094406519
Recipient Address UNITED STATES, 360 WHITE SPRUCE BLVD, ROCHESTER, 146231604

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855978609 2021-03-13 0219 PPS 360 White Spruce Blvd, Rochester, NY, 14623-1604
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85348
Loan Approval Amount (current) 85348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1604
Project Congressional District NY-25
Number of Employees 6
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85898.02
Forgiveness Paid Date 2021-11-05
3075217301 2020-04-29 0219 PPP 360 White Spruce Blvd, ROCHESTER, NY, 14623
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85347
Loan Approval Amount (current) 85347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85887.88
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State