Search icon

NASSAU FULTON GROUP OPTICAL PLAN, INC.

Company Details

Name: NASSAU FULTON GROUP OPTICAL PLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1963 (62 years ago)
Entity Number: 155767
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SOLOMON & ROSENBAUM DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131984122
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
C116612-2 1990-03-09 ASSUMED NAME CORP INITIAL FILING 1990-03-09
373275 1963-03-28 CERTIFICATE OF INCORPORATION 1963-03-28

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-09 2014-06-02 Defective Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84535 PL VIO INVOICED 2007-01-29 60 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
40232.00
Total Face Value Of Loan:
40232.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40232
Current Approval Amount:
40232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40489.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State