Search icon

SUMMIT VISION CARE, INC.

Company Details

Name: SUMMIT VISION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314160
ZIP code: 11751
County: Nassau
Place of Formation: New York
Address: 150 ISLIP AVENUE / SUITE 12, SUITE 12, ISLIP, NY, United States, 11751

Contact Details

Phone +1 631-581-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. LAWRENCE FORUR Chief Executive Officer 150 ISLIP AVENUE / SUITE 12, SUITE 12, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
SUMMIT VISION CARE, INC. DOS Process Agent 150 ISLIP AVENUE / SUITE 12, SUITE 12, ISLIP, NY, United States, 11751

National Provider Identifier

NPI Number:
1659559862

Authorized Person:

Name:
LAWRENCE FORUR
Role:
PRES.
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6315817512

History

Start date End date Type Value
2011-01-13 2015-02-03 Address 150 ISLIP AVENUE / SUITE 12, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2011-01-13 2015-02-03 Address 150 ISLIP AVENUE / SUITE 12, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2011-01-13 2015-02-03 Address 150 ISLIP AVENUE / SUITE 12, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1997-02-27 2011-01-13 Address 150 ISLIP AVE, SUITE 12, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1993-04-20 2011-01-13 Address 150 ISLIP AVENUE, SUITE 12, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170113006036 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150203007615 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130116006450 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110113002372 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081223003197 2008-12-23 BIENNIAL STATEMENT 2009-01-01

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:
58680.00
Total Face Value Of Loan:
58680.00
Date:
2020-04-30
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:
58780.00
Total Face Value Of Loan:
58780.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58680
Current Approval Amount:
58680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58978.71
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58780
Current Approval Amount:
58780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59325.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State