Search icon

ANDRIELLE OPTICAL CORP.

Company Details

Name: ANDRIELLE OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1991 (34 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 1518545
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-51 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR R KLEIN Chief Executive Officer 41 PHIPPS LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-51 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1999-03-30 2022-10-01 Address 41 PHIPPS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-03-26 1999-03-30 Address 41 PHIPPS CANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-04-30 1997-03-26 Address 139-09 28TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-04-30 2022-10-01 Address 70-51 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1991-03-25 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-25 1993-04-30 Address 139-09 28TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000068 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
150302007188 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006255 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110325002463 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090302002519 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070322002790 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050406002638 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030305002839 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010322002311 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990330002305 1999-03-30 BIENNIAL STATEMENT 1999-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-02 No data 7051 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 7051 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 7051 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786088308 2021-01-21 0202 PPS 7051 Austin St, Forest Hills, NY, 11375-4729
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4729
Project Congressional District NY-06
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30118.44
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State