Search icon

SARATOGA OPTOMETRIC ASSOCIATES, P.C.

Company Details

Name: SARATOGA OPTOMETRIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 1984 (41 years ago)
Entity Number: 929522
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 235 WASHINGTON ST, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 235 WASHINGTON ST #1, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE CHING Chief Executive Officer 235 WASHINGTON ST #1, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
DALE CHING DOS Process Agent 235 WASHINGTON ST, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141657317
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 95 WEST AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 235 WASHINGTON ST #1, SARATOGA SPRINGS, NY, 12866, 9126, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 235 WASHINGTON ST #1, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-30 2024-08-28 Address 95 WEST AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828001110 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220310001489 2022-03-10 BIENNIAL STATEMENT 2020-07-01
200312060384 2020-03-12 BIENNIAL STATEMENT 2018-07-01
141030002029 2014-10-30 BIENNIAL STATEMENT 2014-07-01
980820002374 1998-08-20 BIENNIAL STATEMENT 1998-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State