Search icon

SEE WORLD OPTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEE WORLD OPTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1555949
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 271-10 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEE WORLD OPTICS INC. DOS Process Agent 271-10 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DREW WASHTON Chief Executive Officer 271-10 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1295045722

Authorized Person:

Name:
MR. DREW ALAN WASHTON
Role:
OPTICIAN/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7189621253

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 271-10 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-06-14 Address 271-10 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-08-01 2023-06-14 Address 271-10 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-01-14 2017-08-01 Address 258-01 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office)
1993-01-14 2017-08-01 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230614004961 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210616060112 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190611060245 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170801002038 2017-08-01 BIENNIAL STATEMENT 2017-06-01
000049008627 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186782 OL VIO INVOICED 2012-09-05 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11102.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State