Search icon

MOTT STREET OPTICAL, INC.

Company Details

Name: MOTT STREET OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1989 (36 years ago)
Entity Number: 1356216
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 52 MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-8188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR MA Chief Executive Officer 52 MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-06-23 2005-07-20 Address 52 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-08-13 1999-06-23 Address 52 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1989-05-25 1993-08-13 Address 305 BROADWAY, SUITE 802, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002218 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110525003112 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090508002143 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070706002954 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050720002360 2005-07-20 BIENNIAL STATEMENT 2005-05-01
010524002659 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990623002195 1999-06-23 BIENNIAL STATEMENT 1999-05-01
970530002310 1997-05-30 BIENNIAL STATEMENT 1997-05-01
950526002007 1995-05-26 BIENNIAL STATEMENT 1993-05-01
930813002266 1993-08-13 BIENNIAL STATEMENT 1992-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-12 No data 52 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 52 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 52 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-08 2021-02-05 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
61738 CL VIO INVOICED 2006-08-30 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173787705 2020-05-01 0202 PPP 52 mott street, new york, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176235
Loan Approval Amount (current) 176235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 178005.28
Forgiveness Paid Date 2021-05-06
7608648506 2021-03-06 0202 PPS 52 Mott St, New York, NY, 10013-4811
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170010
Loan Approval Amount (current) 170010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4811
Project Congressional District NY-10
Number of Employees 17
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 171921.38
Forgiveness Paid Date 2022-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State