Search icon

VISUAL OPTIQUE, INC.

Company Details

Name: VISUAL OPTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1990 (34 years ago)
Date of dissolution: 24 Aug 2005
Entity Number: 1485772
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1443 2ND AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VAL BAKAI Chief Executive Officer 1443 2ND AVE., NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1443 2ND AVE., NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-02-07 2000-12-11 Address 1443 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-02-07 2000-12-11 Address 1443 2ND AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-05-02 2000-12-11 Address 1443 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-05-02 1997-02-07 Address 1443 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-05-02 1997-02-07 Address STORE #3, 1443 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1990-11-01 1994-05-02 Address STORE # 3, 1443 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050824000768 2005-08-24 CERTIFICATE OF DISSOLUTION 2005-08-24
030128002011 2003-01-28 BIENNIAL STATEMENT 2002-11-01
001211002117 2000-12-11 BIENNIAL STATEMENT 2000-11-01
990304002349 1999-03-04 BIENNIAL STATEMENT 1998-11-01
970207002001 1997-02-07 BIENNIAL STATEMENT 1996-11-01
940502002840 1994-05-02 BIENNIAL STATEMENT 1993-11-01
901101000345 1990-11-01 CERTIFICATE OF INCORPORATION 1990-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469647401 2020-05-12 0202 PPP 341 E 76 st, New York, NY, 10021
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1013.17
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State