Search icon

TOWN OPTICAL INC.

Company Details

Name: TOWN OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1961 (64 years ago)
Entity Number: 135310
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 Fifth Ave 2nd Floor, New York, NY, United States, 10176

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWN OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 131941599 2024-04-03 TOWN OPTICAL INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE, RM 222, NEW YORK, NY, 101763373

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing ROY B COHEN
TOWN OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131941599 2023-04-01 TOWN OPTICAL INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE, RM 222, NEW YORK, NY, 101763373

Signature of

Role Plan administrator
Date 2023-04-01
Name of individual signing ROY B. COHEN
TOWN OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 131941599 2022-03-30 TOWN OPTICAL INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE, RM 222, NEW YORK, NY, 101763373

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing ROY B. COHEN
TOWN OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 131941599 2021-05-09 TOWN OPTICAL INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE, RM 222, NEW YORK, NY, 101763373

Signature of

Role Plan administrator
Date 2021-05-09
Name of individual signing ROY B. COHEN
TOWN OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 131941599 2020-04-16 TOWN OPTICAL INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE, RM 222, NEW YORK, NY, 101763373

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing ROY COHEN
TOWN OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2018 131941599 2019-05-11 TOWN OPTICAL INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE # 2, NEW YORK, NY, 101760001

Signature of

Role Plan administrator
Date 2019-05-11
Name of individual signing ROY B. COHEN
TOWN OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2017 131941599 2018-07-01 TOWN OPTICAL INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE # 2, NEW YORK, NY, 101760001

Signature of

Role Plan administrator
Date 2018-07-01
Name of individual signing ROY COHEN
TOWN OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2016 131941599 2017-05-29 TOWN OPTICAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE # 2, NEW YORK, NY, 101760001

Signature of

Role Plan administrator
Date 2017-05-29
Name of individual signing ROY COHEN
TOWN OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2015 131941599 2016-05-13 TOWN OPTICAL INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 551 5TH AVE # 2, NEW YORK, NY, 101760001

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing ROY B. COHEN
TOWN OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2014 131941599 2015-07-05 TOWN OPTICAL INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2127194000
Plan sponsor’s address 2 W 47TH ST, NEW YORK, NY, 100363373

Signature of

Role Plan administrator
Date 2015-07-05
Name of individual signing ROY COHEN

Chief Executive Officer

Name Role Address
ROY COHEN Chief Executive Officer 105 ELM LANE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
ROY COHEN DOS Process Agent 551 Fifth Ave 2nd Floor, New York, NY, United States, 10176

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 105 ELM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-25 2025-02-02 Address 105 ELM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-02 Address 551 Fifth Ave 2nd Floor, New York, NY, 10176, USA (Type of address: Service of Process)
1961-02-06 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1961-02-06 2024-07-25 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000656 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240725001920 2024-07-25 BIENNIAL STATEMENT 2024-07-25
B617328-2 1988-03-22 ASSUMED NAME CORP INITIAL FILING 1988-03-22
254016 1961-02-06 CERTIFICATE OF INCORPORATION 1961-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7344078300 2021-01-28 0202 PPS 551 5th Ave Fl 2, New York, NY, 10176-0001
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283772
Loan Approval Amount (current) 283772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10176-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285868.76
Forgiveness Paid Date 2021-10-26
9915767107 2020-04-15 0202 PPP 551 5th Ave. 2nd floor, New York, NY, 10176-2201
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283772
Loan Approval Amount (current) 283772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10176-2201
Project Congressional District NY-12
Number of Employees 25
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285648.05
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State