Search icon

GARDNER OPTICIANS, INC.

Company Details

Name: GARDNER OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1988 (36 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1308194
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: ROUTE 59, AIRMONT ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARDNER OPTICIANS, INC. DOS Process Agent ROUTE 59, AIRMONT ROAD, SUFFERN, NY, United States, 10901

Filings

Filing Number Date Filed Type Effective Date
DP-749976 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B709816-4 1988-11-22 CERTIFICATE OF INCORPORATION 1988-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550897710 2020-05-01 0202 PPP GARDNER OPTICIANS INC 214 RT 59, SUFFERN, NY, 10901
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20245
Loan Approval Amount (current) 20245
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 SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20470.96
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State