Search icon

SIGHT IMPROVEMENT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGHT IMPROVEMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1961 (64 years ago)
Entity Number: 140604
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD STREET, SUITE 914, NEW YORK, NY, United States, 10036
Principal Address: 25 W 43RD ST, STE 914, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-921-1888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 43RD STREET, SUITE 914, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES HOLLANDER Chief Executive Officer 25 W 43RD ST, STE 914, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID:
S2RJKMGMTPH1
CAGE Code:
8WLB8
UEI Expiration Date:
2022-03-01

Business Information

Activation Date:
2021-03-18
Initial Registration Date:
2021-02-24

National Provider Identifier

NPI Number:
1316170723

Authorized Person:

Name:
DR. CHARLES HOLLANDER
Role:
OPTOMETRIST/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152WC0802X - Corneal and Contact Management Optometrist
Is Primary:
Yes

Contacts:

Fax:
2129211893

Form 5500 Series

Employer Identification Number (EIN):
131959898
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-29 2000-03-27 Address 25 WEST 43RD STREET, SUITE 914, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-10-29 2000-03-27 Address 25 WEST 43RD STREET, SUITE 914, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1961-08-30 1993-10-29 Address 25 WEST 43RD ST., SUITE 914, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071130002441 2007-11-30 BIENNIAL STATEMENT 2007-08-01
051025002337 2005-10-25 BIENNIAL STATEMENT 2005-08-01
031204002452 2003-12-04 BIENNIAL STATEMENT 2003-08-01
020110002957 2002-01-10 BIENNIAL STATEMENT 2001-08-01
000327002023 2000-03-27 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
143827.00
Total Face Value Of Loan:
143827.00
Date:
2020-04-28
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:
158350.00
Total Face Value Of Loan:
158350.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$158,350
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,206.82
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $119,496
Utilities: $2,200
Rent: $30,000
Healthcare: $6654
Jobs Reported:
12
Initial Approval Amount:
$143,827
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,734.19
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $143,825
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State