Search icon

COUNCIL OPTICIANS OF NIAGARA FALLS, INC.

Company Details

Name: COUNCIL OPTICIANS OF NIAGARA FALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1985 (40 years ago)
Entity Number: 999547
ZIP code: 14052
County: Niagara
Place of Formation: New York
Address: 111 KETTLE RUN, EAST AURORA, NY, United States, 14052
Principal Address: 3034 GENESEE ST., BUFFALO, NY, United States, 14225

Contact Details

Phone +1 716-298-8182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS ANTHONY TRZEPKOWSKI Chief Executive Officer 111 KETTLE RUN, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
FRANCIS ANTHONY TRZEPKOWSKI DOS Process Agent 111 KETTLE RUN, EAST AURORA, NY, United States, 14052

National Provider Identifier

NPI Number:
1356514962

Authorized Person:

Name:
DR. FRANCIS ANTHONY TRZEPKOWSKI
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7162980710

History

Start date End date Type Value
1995-05-04 2010-09-13 Address 3034 GENESEE ST., BUFFALO, NY, 14225, 2690, USA (Type of address: Chief Executive Officer)
1995-05-04 2010-07-27 Address 3034 GENESEE ST., BUFFALO, NY, 14225, 2690, USA (Type of address: Service of Process)
1985-05-23 1995-05-04 Address 361 DELAWARE AVENUE, SUITE 311, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100913002999 2010-09-13 BIENNIAL STATEMENT 2009-05-01
100727000841 2010-07-27 CERTIFICATE OF AMENDMENT 2010-07-27
970528002419 1997-05-28 BIENNIAL STATEMENT 1997-05-01
950504002011 1995-05-04 BIENNIAL STATEMENT 1993-05-01
B229879-4 1985-05-23 CERTIFICATE OF INCORPORATION 1985-05-23

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
54607.00
Total Face Value Of Loan:
54607.00
Date:
2020-04-28
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:
82982.00
Total Face Value Of Loan:
82982.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54607
Current Approval Amount:
54607
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54837.4
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82982
Current Approval Amount:
82982
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83550.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State