Search icon

MOTT STREET OPTICAL, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1396841474

Authorized Person:

Name:
MS. YUN WOO
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
2124318177

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
170010.00
Total Face Value Of Loan:
170010.00
Date:
2020-05-02
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:
176235.00
Total Face Value Of Loan:
176235.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170010
Current Approval Amount:
170010
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
171921.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176235
Current Approval Amount:
176235
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178005.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State