Search icon

GLAUCOMA SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GLAUCOMA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1984 (41 years ago)
Entity Number: 898464
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203

Contact Details

Phone +1 518-438-2751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL S FELLENBAUM Chief Executive Officer 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141656030
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-16 2000-03-21 Address 4 EXECUTIVE PARK DR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-16 Address ONE EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-16 Address 1 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1984-03-01 1998-03-16 Address 1 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000321002575 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980316002592 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940322002002 1994-03-22 BIENNIAL STATEMENT 1994-03-01
930422002493 1993-04-22 BIENNIAL STATEMENT 1993-03-01
B546278-4 1987-09-21 CERTIFICATE OF AMENDMENT 1987-09-21

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
107713.00
Total Face Value Of Loan:
107713.00
Date:
2020-04-14
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:
107711.00
Total Face Value Of Loan:
107711.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107711
Current Approval Amount:
107711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108835.33
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107713
Current Approval Amount:
107713
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108326.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State