Search icon

GLAUCOMA SERVICES, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2023 141656030 2024-07-08 GLAUCOMA SERVICES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2022 141656030 2023-04-26 GLAUCOMA SERVICES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2021 141656030 2022-09-02 GLAUCOMA SERVICES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2020 141656030 2021-05-25 GLAUCOMA SERVICES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2019 141656030 2020-07-02 GLAUCOMA SERVICES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2018 141656030 2019-04-17 GLAUCOMA SERVICES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2017 141656030 2018-04-23 GLAUCOMA SERVICES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2016 141656030 2017-04-21 GLAUCOMA SERVICES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2015 141656030 2016-06-24 GLAUCOMA SERVICES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205
GLAUCOMA SERVICES, P.C. PROFIT SHARING PLAN 2014 141656030 2015-04-28 GLAUCOMA SERVICES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 5184382751
Plan sponsor’s address 2 KROSS KEYS DRIVE, SUITE 103, ALBANY, NY, 12205

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

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
B074782-5 1984-03-01 CERTIFICATE OF INCORPORATION 1984-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593797103 2020-04-13 0248 PPP 2 Kross Keys Dr, ALBANY, NY, 12205-1450
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107711
Loan Approval Amount (current) 107711
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 ALBANY, ALBANY, NY, 12205-1450
Project Congressional District NY-20
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108835.33
Forgiveness Paid Date 2021-05-14
4061548502 2021-02-25 0248 PPS 2 Kross Keys Dr # 103 # 103, Albany, NY, 12205-1450
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107713
Loan Approval Amount (current) 107713
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 Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1450
Project Congressional District NY-20
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108326.82
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State