Search icon

VISTA VISION OPTICAL, INC.

Company Details

Name: VISTA VISION OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1991 (34 years ago)
Entity Number: 1549704
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 337 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237
Address: ATT: MICHAEL KENT ESQ, 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-456-2834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF MICHAEL KENT P.C. DOS Process Agent ATT: MICHAEL KENT ESQ, 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

National Provider Identifier

NPI Number:
1700042421

Authorized Person:

Name:
DR. DAVID R. NATHANSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1997-05-22 2011-05-18 Address ATT: MICHAEL KENT ESQ, 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-07 1997-05-22 Address 337 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1991-05-22 1997-05-22 Address ATT: MICHAEL KENT ESQ, 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171212002016 2017-12-12 BIENNIAL STATEMENT 2017-05-01
110518003022 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002535 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002731 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050627002275 2005-06-27 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29825.00
Total Face Value Of Loan:
29825.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83500.00
Total Face Value Of Loan:
83500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29823.00
Total Face Value Of Loan:
29823.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29825
Current Approval Amount:
29825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30003.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29823
Current Approval Amount:
29823
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30067.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State