Search icon

BRISTOL OPTICIANS, INC.

Company Details

Name: BRISTOL OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 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

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
130129002189 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110113002688 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090102002593 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002356 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050225002541 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-07 No data 949 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 949 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 949 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7547177201 2020-04-28 0202 PPP 949 Pennsylvania Avenue, BROOKLYN, NY, 11207
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 621999
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 6236.86
Forgiveness Paid Date 2020-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State