Search icon

PARK SLOPE OPTICAL CORP.

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)
1995-05-18 2023-10-18 Address 226 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1989-01-18 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-18 1997-02-21 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
070102002334 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050214002419 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030103002428 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010109002517 2001-01-09 BIENNIAL STATEMENT 2001-01-01
970221002480 1997-02-21 BIENNIAL STATEMENT 1997-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 226 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 226 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 226 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805448504 2021-03-06 0202 PPS 226 Flatbush Ave, Brooklyn, NY, 11217-4074
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4074
Project Congressional District NY-10
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22446.19
Forgiveness Paid Date 2021-11-08
7160247705 2020-05-01 0202 PPP 226 Flatbush Avenue, Brooklyn, NY, 11217
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35682.11
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State