Search icon

EYE EXPRESS, INC.

Company Details

Name: EYE EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1991 (34 years ago)
Entity Number: 1558275
ZIP code: 10956
County: Nassau
Place of Formation: New York
Address: 4 Woodhaven Drive, New City, NY, United States, 10956
Principal Address: 210 E 161st Street, Bronx, NY, United States, 10451

Contact Details

Phone +1 718-681-9744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARI BERK C/O SE BERK CPA PC DOS Process Agent 4 Woodhaven Drive, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
ALAN VILINSKY Chief Executive Officer 210 E 161ST STREET, BRONX, NY, United States, 10451

National Provider Identifier

NPI Number:
1396951372
Certification Date:
2023-07-13

Authorized Person:

Name:
DR. ALAN M VILINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7186819744

Form 5500 Series

Employer Identification Number (EIN):
133624229
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 210 E 161ST STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1991-06-27 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-27 2023-06-06 Address 60 JUNIPER LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001127 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230105001494 2023-01-05 BIENNIAL STATEMENT 2021-06-01
910627000299 1991-06-27 CERTIFICATE OF INCORPORATION 1991-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
115077.00
Total Face Value Of Loan:
115077.00
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:
115742.00
Total Face Value Of Loan:
115742.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115077
Current Approval Amount:
115077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116505.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115742
Current Approval Amount:
115742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117052.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State