Search icon

BATTERY PARK VISION ASSOCIATES, P.C.

Company Details

Name: BATTERY PARK VISION ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (38 years ago)
Entity Number: 1215287
ZIP code: 10280
County: New York
Place of Formation: New York
Principal Address: 101 BATTERY PL, NEW YORK, NY, United States, 10280
Address: 101 BATTERY PLACE, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NAPARSTEK, OD Chief Executive Officer 101 BATTERY PL, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
BATTERY PARK VISION ASSOCIATES, P.C. DOS Process Agent 101 BATTERY PLACE, NEW YORK, NY, United States, 10280

National Provider Identifier

NPI Number:
1215104617

Authorized Person:

Name:
DR. DAVID LEE NAPARSTEK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2129457477

History

Start date End date Type Value
2003-12-04 2017-11-02 Address 101 BATTERY PL, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1993-01-20 2003-12-04 Address 303 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1993-01-20 2003-12-04 Address 303 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
1993-01-20 2003-12-04 Address 303 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1987-11-06 1993-01-20 Address 305 EAST 24TH ST., APT. 10T, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102007087 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131114006497 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111207002924 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091125002311 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071123002589 2007-11-23 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
59062.00
Total Face Value Of Loan:
59062.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59062
Current Approval Amount:
59062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
59425.36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State