Search icon

SOUTH SHORE OPTICIANS, INC.

Company Details

Name: SOUTH SHORE OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1959 (66 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 123217
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 1033 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-825-8990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVEA THOMPSON DOS Process Agent 1033 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MARVEA THOMPSON Chief Executive Officer 1033 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581

National Provider Identifier

NPI Number:
1023041589

Authorized Person:

Name:
MS. MARVEA THOMPSON
Role:
OWNER OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No

Contacts:

Fax:
5168722702

History

Start date End date Type Value
1997-10-07 2013-10-31 Address 185 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-02-02 2013-10-31 Address 836 VAN BUREN ST., BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
1995-02-02 2013-10-31 Address 1033 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1959-10-15 1997-10-07 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245692 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131031002385 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111025002571 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091021002518 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071029002821 2007-10-29 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
42875.00
Total Face Value Of Loan:
42875.00
Date:
2020-05-09
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:
47670.00
Total Face Value Of Loan:
47670.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47670
Current Approval Amount:
47670
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48314.87
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42875
Current Approval Amount:
42875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43464.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State