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

National Provider Identifier

NPI Number:
1467509786

Authorized Person:

Name:
DR. JAMES J GAUDIO
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7184588453

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2020-05-06
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:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2020-05-01
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:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26397.96
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26389.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State