Search icon

JACKSON HEIGHTS OPTOMETRISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JACKSON HEIGHTS OPTOMETRISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Aug 1989 (36 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 1373652
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8407 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE WON Chief Executive Officer 8407 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
JORGE WON DOS Process Agent 8407 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
112971697
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-03 2022-08-03 Address 8407 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-11-04 2022-08-03 Address 8407 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1993-11-04 2022-08-03 Address 8407 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1989-08-03 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-03 1993-11-04 Address 8407 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803003936 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
220518002660 2022-05-18 BIENNIAL STATEMENT 2021-08-01
130911002235 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110808003158 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090730003009 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,067.16
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $25,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State