Search icon

SEE WORLD OPTICS INC.

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

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)
1993-01-14 2017-08-01 Address 258-01 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
1991-06-18 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-18 1993-01-14 Address 258-01 UNION TURNPIKE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

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
930114002675 1993-01-14 BIENNIAL STATEMENT 1992-06-01
910618000095 1991-06-18 CERTIFICATE OF INCORPORATION 1991-06-18

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026297710 2020-05-01 0235 PPP 27110 UNION TPKE, NEW HYDE PARK, NY, 11040
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) 11000
Loan Approval Amount (current) 11000
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11102.11
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State