Search icon

SPECTORCON OPTICIANS, INC.

Company Details

Name: SPECTORCON OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (39 years ago)
Entity Number: 1044660
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3177 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER MCKEOWN Chief Executive Officer 3177 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3177 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1356434005

Authorized Person:

Name:
MR. RAYMOND WALTON GIARETTI SR.
Role:
OPTICIAN/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5165365301

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3177 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2011-12-20 2023-12-01 Address 3177 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2003-11-20 2011-12-20 Address 2589 HICKS ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1994-01-10 2023-12-01 Address 3177 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1994-01-05 2003-11-20 Address 158 WICKS ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037774 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220608001746 2022-06-08 BIENNIAL STATEMENT 2021-12-01
131223002365 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111220002781 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002511 2009-12-08 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
32900.00
Total Face Value Of Loan:
32900.00
Date:
2020-05-03
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:
40600.00
Total Face Value Of Loan:
40600.00
Date:
2018-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40600
Current Approval Amount:
40600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40648.43
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33096.49

Date of last update: 16 Mar 2025

Sources: New York Secretary of State