Search icon

NEW YORK VISION ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK VISION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599723
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAY STOCKMAN Chief Executive Officer 185 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1144651688

Authorized Person:

Name:
DR. JAY B STOCKMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2122133787

History

Start date End date Type Value
1994-01-12 2007-12-19 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-12 2007-12-19 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-02 1994-01-12 Address 366 WEST 11TH STREET, APT. 12D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-04-02 2007-12-19 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-12-31 1994-01-12 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002079 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220002024 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100113002050 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071219002555 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117002337 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
50572.00
Total Face Value Of Loan:
50572.00
Date:
2020-04-16
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:
50572.00
Total Face Value Of Loan:
50572.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50572
Current Approval Amount:
50572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50920.3
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50572
Current Approval Amount:
50572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51137.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State