Search icon

THE EYE PARLOR, INC.

Company Details

Name: THE EYE PARLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1986 (39 years ago)
Entity Number: 1089839
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5903 AVENUE N, 5903 AVENUE N, BROOKLYN, NY, United States, 11234
Principal Address: 5903 AVENUE N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-444-7007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE EYE PARLOR, INC. DOS Process Agent 5903 AVENUE N, 5903 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
BRUCE FINKELSTEIN Chief Executive Officer 5903 AVENUE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2010-06-28 2020-06-04 Address 5903 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-05-30 2010-06-28 Address 5903 1/2 AVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-05-30 2010-06-28 Address 5903 1/2 AVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-05-30 2010-06-28 Address 5903 1/2 AVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-07-25 2006-05-30 Address 5903 1/2 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200604060603 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006524 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160608006378 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140611006357 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120717002772 2012-07-17 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41900.00
Total Face Value Of Loan:
41900.00
Date:
2020-05-08
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:
41900.00
Total Face Value Of Loan:
41900.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41900
Current Approval Amount:
41900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42143.25
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41900
Current Approval Amount:
41900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42202.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State