Search icon

CONSUMER EYES, INC.

Company Details

Name: CONSUMER EYES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (34 years ago)
Entity Number: 1503902
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, SUITE 1112, NEW YORK, NY, United States, 10016
Principal Address: 1, SUITE 1112, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSUMER EYES, INC. RETIREMENT PLAN 2023 133601433 2024-06-03 CONSUMER EYES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 135 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing RONALD RENTEL
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing RONALD RENTEL
CONSUMER EYES, INC. RETIREMENT PLAN 2022 133601433 2023-10-11 CONSUMER EYES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 135 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing RONALD RENTEL
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing RONALD RENTEL
CONSUMER EYES, INC. RETIREMENT PLAN 2021 133601433 2022-07-18 CONSUMER EYES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 135 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing RONALD RENTEL
Role Employer/plan sponsor
Date 2022-07-18
Name of individual signing RONALD RENTEL
CONSUMER EYES, INC. RETIREMENT PLAN 2020 133601433 2021-05-26 CONSUMER EYES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 200 PARK AVE. SOUTH, SUITE #1112, NEW YORK, NY, 10003
CONSUMER EYES, INC. RETIREMENT PLAN 2019 133601433 2020-07-27 CONSUMER EYES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 200 PARK AVE. SOUTH, SUITE #1112, NEW YORK, NY, 10003
CONSUMER EYES, INC. RETIREMENT PLAN 2018 133601433 2019-07-24 CONSUMER EYES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 200 PARK AVE. SOUTH, SUITE #1112, NEW YORK, NY, 10003
CONSUMER EYES, INC. RETIREMENT PLAN 2017 133601433 2018-05-16 CONSUMER EYES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 200 PARK AVE. SOUTH, SUITE #1112, NEW YORK, NY, 10003
CONSUMER EYES, INC. RETIREMENT PLAN 2016 133601433 2017-10-06 CONSUMER EYES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 200 PARK AVE. SOUTH, SUITE #1112, NEW YORK, NY, 10003
CONSUMER EYES, INC. RETIREMENT PLAN 2015 133601433 2016-10-15 CONSUMER EYES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 200 PARK AVE. SOUTH, SUITE #1112, NEW YORK, NY, 10003
CONSUMER EYES, INC. RETIREMENT PLAN 2014 133601433 2015-10-05 CONSUMER EYES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122281226
Plan sponsor’s address 200 PARK AVE. SOUTH, SUITE #1112, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
CONSUMER EYES, INC. DOS Process Agent 200 PARK AVE SOUTH, SUITE 1112, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RON RENTEL Chief Executive Officer 135 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-06-16 2007-01-18 Address 200 PARK AVE SOUTH, SUITE 1112, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-06-16 2007-01-18 Address 200 PARK AVE SOUTH, SUITE 1112, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-01-18 Address 200 PARK AVE SOUTH, SUITE 1112, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-05-12 2005-06-16 Address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-05-12 2005-06-16 Address 200 PARK AVENUE SOUTH, SUITE 1615, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-12 2005-06-16 Address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1991-01-24 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-24 1993-05-12 Address 551 FIFTH AVE., SUITE 1501, ATTN: SYLVIA STEIN, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003826 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210922000860 2021-09-22 BIENNIAL STATEMENT 2021-09-22
110127002758 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106002841 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070118002815 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050616002844 2005-06-16 BIENNIAL STATEMENT 2005-01-01
030103002587 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010108002590 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990201002286 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970225002473 1997-02-25 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6459637301 2020-04-30 0202 PPP 200 PARK AVE S SUITE # 1112, NEW YORK, NY, 10003
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) 245192
Loan Approval Amount (current) 245192
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 247574.86
Forgiveness Paid Date 2021-04-26
8223988507 2021-03-09 0202 PPS 200 Park Ave S Ste 1112, New York, NY, 10003-1512
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245300
Loan Approval Amount (current) 245300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1512
Project Congressional District NY-12
Number of Employees 14
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 247463.55
Forgiveness Paid Date 2022-01-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State