Search icon

LONDON OPTICAL OF GREAT NECK, INC.

Company Details

Name: LONDON OPTICAL OF GREAT NECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1990 (35 years ago)
Entity Number: 1458220
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: ATTN:MICHAEL B. KENT, ESQ., ELEVEN TIMES SQUARE FL 10, NEW YORK, NY, United States, 10036
Principal Address: 46 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NATHANSON Chief Executive Officer 28 WOODLAND PL, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LONDON OPTICAL OF GREAT NECK INC C/O KENT BEATTY & GORDON LLP DOS Process Agent ATTN:MICHAEL B. KENT, ESQ., ELEVEN TIMES SQUARE FL 10, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-11-13 2015-04-21 Address ATT: MICHAEL B. KENT, ESQ., 425 PARK AVENUE, NEWYORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-17 2001-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1990-07-02 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-07-02 2001-11-13 Address 823 UNITED NATIONS PLAZA, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171213002041 2017-12-13 BIENNIAL STATEMENT 2016-07-01
150421000674 2015-04-21 CERTIFICATE OF AMENDMENT 2015-04-21
011113000448 2001-11-13 CERTIFICATE OF AMENDMENT 2001-11-13
990917000889 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
C158571-4 1990-07-02 CERTIFICATE OF INCORPORATION 1990-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900327308 2020-05-03 0235 PPP 46 MIDDLE NECK RD, GREAT NECK, NY, 11021-2357
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50635
Loan Approval Amount (current) 60447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-2357
Project Congressional District NY-03
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60947.14
Forgiveness Paid Date 2021-03-10
5620838301 2021-01-25 0235 PPS 46 Middle Neck Rd, Great Neck, NY, 11021-2357
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60447
Loan Approval Amount (current) 60447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2357
Project Congressional District NY-03
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60831.21
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State