Search icon

MOSHOLU OPTICAL INC.

Company Details

Name: MOSHOLU OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1986 (39 years ago)
Entity Number: 1074637
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 1 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-654-5860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD GREENSPAN Chief Executive Officer 1 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
MOSHOLU OPTICAL INC. DOS Process Agent 1 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

National Provider Identifier

NPI Number:
1659548238

Authorized Person:

Name:
MR. EDWARD J GREENSPAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186543449

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 1 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-03-30 Address 1 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2020-12-01 2023-03-30 Address 1 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1999-02-02 2020-12-01 Address 3490 JEROME AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-02-10 1999-02-02 Address RFD ROUTE #4, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230330003472 2023-03-30 BIENNIAL STATEMENT 2022-12-01
201201061911 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161212006406 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141229006162 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130110002350 2013-01-10 BIENNIAL STATEMENT 2012-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-24 2018-06-25 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185373 OL VIO INVOICED 2012-08-16 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
30850.00
Total Face Value Of Loan:
30850.00
Date:
2020-05-05
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:
42710.00
Total Face Value Of Loan:
42710.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30850
Current Approval Amount:
30850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
31053.23
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42710
Current Approval Amount:
42710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43192.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State