Search icon

SOUTHERN VISION CARE, P.C.

Company Details

Name: SOUTHERN VISION CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 1990 (35 years ago)
Entity Number: 1450431
ZIP code: 10025
County: Bronx
Place of Formation: New York
Principal Address: 75 EAST 161ST STREET, BRONX, NY, United States, 10451
Address: 220 MANHATTAN AVENUE, APT. 4K, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 718-924-2552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GALINA OD Chief Executive Officer 75 EAST 161ST STREET, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 MANHATTAN AVENUE, APT. 4K, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1994-03-15 2016-11-18 Name DR. DAVID GALINA, O.D., P.C.
1994-03-15 2016-11-18 Address 75 EAST 161 STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
1990-05-30 1994-03-15 Name DR. ROBERT MITTLEMAN, O.D. & DR. DAVID GALINA, O.D., P.C.
1990-05-30 1994-03-15 Address 3 LOMBARDI DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161118000450 2016-11-18 CERTIFICATE OF AMENDMENT 2016-11-18
161118000456 2016-11-18 CERTIFICATE OF CHANGE 2016-11-18
940315000680 1994-03-15 CERTIFICATE OF AMENDMENT 1994-03-15
930916002950 1993-09-16 BIENNIAL STATEMENT 1993-05-01
C146606-4 1990-05-30 CERTIFICATE OF INCORPORATION 1990-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1022908605 2021-03-12 0202 PPS 811 Southern Blvd, Bronx, NY, 10459-5202
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35505
Loan Approval Amount (current) 35505
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 Bronx, BRONX, NY, 10459-5202
Project Congressional District NY-14
Number of Employees 4
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35694.44
Forgiveness Paid Date 2021-09-29
1208007706 2020-05-01 0202 PPP 953 SOUTHERN BLVD, BRONX, NY, 10459
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38505
Loan Approval Amount (current) 35505
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 BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35846.18
Forgiveness Paid Date 2021-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State