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

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)
1994-01-05 1994-01-10 Address 3177 LONG BEACH ROAD, OCEANSIDE, NY, 11572, 4107, USA (Type of address: Principal Executive Office)
1994-01-05 1994-01-10 Address 3177 LONG BEACH ROAD, OCEANSIDE, NY, 11572, 4107, USA (Type of address: Service of Process)
1985-12-19 1994-01-05 Address 107 MOWBRAY DRIVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1985-12-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080104003194 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060126002357 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031120002533 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011217002617 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000313002265 2000-03-13 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772157709 2020-05-01 0235 PPP 3177 Longbeach Road, Oceanside, NY, 11572
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40648.43
Forgiveness Paid Date 2021-08-09
9052158406 2021-02-14 0235 PPS 3177 Long Beach Rd, Oceanside, NY, 11572-4107
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4107
Project Congressional District NY-04
Number of Employees 4
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33096.49
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State