Search icon

EYE TO EYE OPTICAL, INC.

Company Details

Name: EYE TO EYE OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1983 (42 years ago)
Entity Number: 855099
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3561 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN S. SENIA Chief Executive Officer 166 BAUMAN ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3561 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2007-07-12 2009-07-02 Address 166 BAUMAN ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-07-21 2007-07-12 Address 166 BAUMAN RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-07-21 2007-07-12 Address 3561 SHERIDAN DR., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-07-21 2007-07-12 Address 166 BAUMAN RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-02-12 1997-07-21 Address 3561 SHERIDAN DR., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-02-12 1997-07-21 Address 33 NEWGATE RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1983-07-13 1997-07-21 Address 33 NEWGATE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002364 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110725002616 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090702002935 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070712002571 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050823002319 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030630002429 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010706002588 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990727002477 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970721002045 1997-07-21 BIENNIAL STATEMENT 1997-07-01
000051002321 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702617100 2020-04-14 0296 PPP 3561 Sheridan Dr., BUFFALO, NY, 14226
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2525.68
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State