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 (38 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

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)
1993-02-10 1997-01-03 Address RFD ROUTE#4, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1986-12-02 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-02 2020-12-01 Address 3490 JEROME AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

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
110208002022 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081118002776 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061207003192 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050131002242 2005-01-31 BIENNIAL STATEMENT 2004-12-01
030203002706 2003-02-03 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-29 No data 3490 JEROME AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-19 No data 3490 JEROME AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 3490 JEROME AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383648408 2021-02-04 0202 PPS 1 E Gun Hill Rd, Bronx, NY, 10467-2105
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30850
Loan Approval Amount (current) 30850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-2105
Project Congressional District NY-15
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 31053.23
Forgiveness Paid Date 2021-10-06
2057877400 2020-05-05 0202 PPP 1 East Gun Hill Road, Bronx, NY, 10467
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42710
Loan Approval Amount (current) 42710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43192.1
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State