Search icon

PARK SLOPE OPTICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1989 (36 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 1317784
ZIP code: 11561
County: Kings
Place of Formation: New York
Address: 128 W WALNUT ST, STE 315, LONG BEACH, NY, United States, 11561
Principal Address: 226 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES REISCHER Chief Executive Officer 226 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
HIRSCH & CO DOS Process Agent 128 W WALNUT ST, STE 315, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2023-08-30 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2023-10-18 Address 128 W WALNUT ST, STE 315, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2011-01-21 2021-01-05 Address 77 NORTH CENTER AVENUE, STE 315, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2005-02-14 2011-01-21 Address 14 WEST HAWTHORNE AVE, STE 102, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1997-02-21 2005-02-14 Address 11 MIDDLENECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003282 2023-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-30
210105061230 2021-01-05 BIENNIAL STATEMENT 2021-01-01
130201002025 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110121002413 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090109002863 2009-01-09 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-05-03
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:
42900.00
Total Face Value Of Loan:
42900.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22446.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42900
Current Approval Amount:
42900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35682.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State