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

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
040203002420 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020204002474 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000225002694 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980205002138 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940318002017 1994-03-18 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9643068307 2021-01-31 0235 PPS 2453 Jericho Tpke, Garden City Park, NY, 11040-4710
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30582
Loan Approval Amount (current) 30582
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4710
Project Congressional District NY-03
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30785.96
Forgiveness Paid Date 2021-10-06
2420347705 2020-05-01 0235 PPP 2453 JERICHO TPKE, GARDEN CITY PARK, NY, 11040
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) 26110
Loan Approval Amount (current) 26110
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26342.42
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State