Search icon

FINGER LAKES OPHTHALMOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FINGER LAKES OPHTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (41 years ago)
Entity Number: 951885
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 325 WEST STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 325 WEST ST, CANANDAIGUA, NY, United States, 14424

Contact Details

Phone +1 315-789-7337

Phone +1 315-331-8921

Phone +1 585-394-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER LAKES OPHTHALMOLOGY, P.C. DOS Process Agent 325 WEST STREET, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
SUNGJUN HWANG Chief Executive Officer 325 WEST ST, CANANDAIGUA, NY, United States, 14424

National Provider Identifier

NPI Number:
1295755627
Certification Date:
2023-06-27

Authorized Person:

Name:
DR. SUNGJUN HWANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5853949261

Form 5500 Series

Employer Identification Number (EIN):
161233573
Plan Year:
2017
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-10-22 Address 325 WEST ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-10-22 Address 325 WEST STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-12-01 2024-10-22 Address 325 WEST ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022003682 2024-10-22 BIENNIAL STATEMENT 2024-10-22
201002060186 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004006216 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003007111 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141201007342 2014-12-01 BIENNIAL STATEMENT 2014-10-01

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$769,965
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$769,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$774,837.93
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $769,960
Utilities: $1
Jobs Reported:
72
Initial Approval Amount:
$769,965
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$769,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$775,337.08
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $769,965

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State