Search icon

ORTS OPTICAL INC.

Company Details

Name: ORTS OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1988 (37 years ago)
Entity Number: 1264351
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 371 NESCONSET HWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ORT Chief Executive Officer 371 NESCONSET HWY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 NESCONSET HWY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1998-07-14 2000-05-24 Address 371 NESCONSET HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-07-14 2000-05-24 Address 371 NESCONSET HWY, HAUPPUAGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-07-14 2000-05-24 Address 371 NESCONSET HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-02-02 1998-07-14 Address 355 A NESCONSET HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-02-02 1998-07-14 Address 355 A NESCONSET HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1988-05-24 1998-07-14 Address 355A NESCONSET HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519006317 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140530006191 2014-05-30 BIENNIAL STATEMENT 2014-05-01
100702002438 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080708002690 2008-07-08 BIENNIAL STATEMENT 2008-05-01
060512002659 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040714002094 2004-07-14 BIENNIAL STATEMENT 2004-05-01
020528002607 2002-05-28 BIENNIAL STATEMENT 2002-05-01
000524003010 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980714002242 1998-07-14 BIENNIAL STATEMENT 1998-05-01
960529002099 1996-05-29 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012237304 2020-04-29 0235 PPP 371 Nesconset Hwy., Hauppauge, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7095.12
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State