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

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

National Provider Identifier

NPI Number:
1104982594

Authorized Person:

Name:
DR. ROY B COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2123822123

Form 5500 Series

Employer Identification Number (EIN):
131941599
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
283772.00
Total Face Value Of Loan:
283772.00
Date:
2020-04-15
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:
283772.00
Total Face Value Of Loan:
283772.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283772
Current Approval Amount:
283772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285868.76
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283772
Current Approval Amount:
283772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285648.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State