Search icon

25 WESTCHESTER SQUARE OPTICAL CORP.

Company Details

Name: 25 WESTCHESTER SQUARE OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1241933
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 25 WESTCHESTER SQ., BRONX, NY, United States, 10461
Principal Address: 25 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL UNGARO Chief Executive Officer 25 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
25 WESTCHESTER SQUARE OPTICAL CORP. DOS Process Agent 25 WESTCHESTER SQ., BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1275637548

Authorized Person:

Name:
DR. EVA YAN
Role:
PRESIDENT/ OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes
Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No

Contacts:

Fax:
7185976168

Form 5500 Series

Employer Identification Number (EIN):
133457592
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
1988-03-09 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220708002610 2022-07-08 BIENNIAL STATEMENT 2022-03-01
180307006785 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140317006456 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120502002352 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100507002215 2010-05-07 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188971 OL VIO INVOICED 2012-08-14 350 OL - Other Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State