Search icon

WALFRED NASSAU OPTICAL INC.

Company Details

Name: WALFRED NASSAU OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1988 (37 years ago)
Entity Number: 1235760
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2453 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2453 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
WALTER NACINOVICH Chief Executive Officer 2453 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1033276506

Authorized Person:

Name:
MR. FREDRIC BARRY RAPPS
Role:
SECT. TREAS.
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2000-02-25 2014-03-26 Address C/O FRED RAPPS, 451 SPRUCE LN, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-04-09 2000-02-25 Address 2453 JERICHO TURNPIKE, GARDEN CITY_PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-04-09 2014-03-26 Address 2453 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1988-02-17 2000-02-25 Address C/O FRED RAPTS, 451 SPRUCE LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002215 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120327002162 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100311002611 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080215002015 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060303002883 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
30582.00
Total Face Value Of Loan:
30582.00
Date:
2020-05-02
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:
26110.00
Total Face Value Of Loan:
26110.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30582
Current Approval Amount:
30582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30785.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26110
Current Approval Amount:
26110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26342.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State