Search icon

SHARP VISION OPTICAL INC.

Company Details

Name: SHARP VISION OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1991 (34 years ago)
Entity Number: 1559962
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 69-11 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGO GAUDIO Chief Executive Officer 69-11 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-11 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2007-08-14 2013-07-31 Address 69-11 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1999-07-15 2007-08-14 Address 367 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-07-15 2007-08-14 Address 367 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-07-15 2007-08-14 Address 367 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1997-07-14 1999-07-15 Address 366 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-03-19 1999-07-15 Address 367 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-03-19 1999-07-15 Address 367 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1991-07-08 1997-07-14 Address 367 GRAHAM AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1991-07-08 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130731002124 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110728002620 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090716002326 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070814002329 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050921002729 2005-09-21 BIENNIAL STATEMENT 2005-07-01
030709002489 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010716002370 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990715002154 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970714002703 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930920003044 1993-09-20 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452587407 2020-05-05 0202 PPP 6911 Grand Avenue, MASPETH, NY, 11378
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26397.96
Forgiveness Paid Date 2021-02-11
5437218403 2021-02-08 0202 PPS 6911 Grand Ave, Maspeth, NY, 11378-1812
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1812
Project Congressional District NY-06
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26389.22
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State