Search icon

FLUSHING OPTICAL INC.

Company Details

Name: FLUSHING OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1987 (38 years ago)
Entity Number: 1194581
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-29 MAIN ST., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNIE YUER MA Chief Executive Officer 37-29 MAIN ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-29 MAIN ST., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2003-09-09 2005-10-12 Address 37-29 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-06-24 2003-09-09 Address 37-05 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-06-24 2003-09-09 Address 37-05 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-06-24 2003-09-09 Address 37-05 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1987-08-14 1993-06-24 Address 135-45 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910002301 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110831002450 2011-08-31 BIENNIAL STATEMENT 2011-08-01
091230002145 2009-12-30 BIENNIAL STATEMENT 2009-08-01
051012002376 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030909002612 2003-09-09 BIENNIAL STATEMENT 2003-08-01
990902002169 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970730002137 1997-07-30 BIENNIAL STATEMENT 1997-08-01
950720002306 1995-07-20 BIENNIAL STATEMENT 1993-08-01
930624002474 1993-06-24 BIENNIAL STATEMENT 1992-08-01
B533355-5 1987-08-14 CERTIFICATE OF INCORPORATION 1987-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-19 No data 3729 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 3729 UNION ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 3729 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 3729 UNION ST, Queens, FLUSHING, NY, 11354 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 3729 MAIN ST, Queens, FLUSHING, NY, 11354 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
2015-03-03 2015-04-08 Non-Delivery of Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126329 CL VIO INVOICED 2011-02-08 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607127303 2020-05-01 0202 PPP 3729 Main St, FLUSHING, NY, 11354-4106
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141605
Loan Approval Amount (current) 141605
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 FLUSHING, QUEENS, NY, 11354-4106
Project Congressional District NY-06
Number of Employees 14
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142826.97
Forgiveness Paid Date 2021-03-18
1550438403 2021-02-02 0202 PPS 3729 Main St, Flushing, NY, 11354-4106
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) 141605
Loan Approval Amount (current) 141605
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 Flushing, QUEENS, NY, 11354-4106
Project Congressional District NY-06
Number of Employees 14
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142607.25
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State