Search icon

EYECARE UNLIMITED, INC.

Company Details

Name: EYECARE UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1985 (40 years ago)
Entity Number: 1039799
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 1850 ROUTE 112, SUITE L, CORAM, NY, United States, 11727

Contact Details

Phone +1 631-736-6161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1850 ROUTE 112, SUITE L, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
HOWARD WEINBERG Chief Executive Officer 1850 ROUTE 112, SUITE L, CORAM, NY, United States, 11727

National Provider Identifier

NPI Number:
1770755803

Authorized Person:

Name:
DR. HOWARD D WEINBERG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6317361912

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1850 ROUTE 112, SUITE L, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-05-01 Address 1850 ROUTE 112, SUITE L, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 1850 ROUTE 112, SUITE L, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2025-05-01 Address 1850 ROUTE 112, SUITE L, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049731 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
240507004428 2024-05-07 BIENNIAL STATEMENT 2024-05-07
131216002045 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111129002611 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091029002305 2009-10-29 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37058.84

Date of last update: 16 Mar 2025

Sources: New York Secretary of State