Search icon

BRISTOL OPTICIANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRISTOL OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (37 years ago)
Date of dissolution: 30 Aug 2021
Entity Number: 1320859
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 3085 ERWIN PLACE, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 718-649-6526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN B SMALL Chief Executive Officer 3085 ERWIN PLACE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
STEVEN B SMALL DOS Process Agent 3085 ERWIN PLACE, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1144391749

Authorized Person:

Name:
MR. STEVEN SMALL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No

Contacts:

Fax:
7182723722

History

Start date End date Type Value
2021-01-05 2022-04-05 Address 3085 ERWIN PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2021-01-05 2022-04-05 Address 3085 ERWIN PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1994-04-05 2021-01-05 Address 949 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1989-01-27 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-27 2021-01-05 Address 949 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405000572 2021-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-30
210105062120 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060796 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007622 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150210006096 2015-02-10 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143397 CL VIO INVOICED 2011-06-07 125 CL - Consumer Law Violation

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,236.86
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State