Search icon

WOODBURY OPTICAL STUDIO, INC.

Company Details

Name: WOODBURY OPTICAL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1247629
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 16 Phaetons Dr., Melville, NY, United States, 11747

Contact Details

Phone +1 516-681-3937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAJID MALIK DOS Process Agent 16 Phaetons Dr., Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
SAJID MALIK Chief Executive Officer 16 PHAETONS DR., MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1699824169

Authorized Person:

Name:
DEAN E. HART
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5166811272

Form 5500 Series

Employer Identification Number (EIN):
262530581
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 16 PHAETONS DR., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 185 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-12-04 2024-12-03 Address 185 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-11-26 2024-12-03 Address 16 PHAETONS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-12-07 2014-12-04 Address 185 WOODBURY ROAD, HICKSVILLE, NY, 11801, 3029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203003036 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221220003565 2022-12-20 BIENNIAL STATEMENT 2022-12-01
141204002017 2014-12-04 BIENNIAL STATEMENT 2014-12-01
141126000339 2014-11-26 CERTIFICATE OF CHANGE 2014-11-26
110211002422 2011-02-11 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
118802.00
Total Face Value Of Loan:
118802.00
Date:
2020-04-13
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:
140500.00
Total Face Value Of Loan:
140500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140500
Current Approval Amount:
140500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142221.12
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118802
Current Approval Amount:
118802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119484.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State