Search icon

UNION SQUARE OPTICAL, INC.

Company Details

Name: UNION SQUARE OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1992 (33 years ago)
Entity Number: 1616803
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 9 WEST 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNION SQUARE OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133661346 2024-04-24 UNION SQUARE OPTICAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 9 W 14TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing MARC ROSEN
UNION SQUARE OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133661346 2023-05-04 UNION SQUARE OPTICAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 9 W 14TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing DAVID SCHWARTZ
UNION SQUARE OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133661346 2022-06-17 UNION SQUARE OPTICAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7322453207
Plan sponsor’s address 9 W 14TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing MARC ROSEN
UNION SQUARE OPTICAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133661346 2020-07-21 UNION SQUARE OPTICAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 9 W 14TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing DAVID SCHWARTZ
UNION SQUARE OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2018 133661346 2019-09-23 UNION SQUARE OPTICAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 9 W 14TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing DAVID SCHWARTZ
UNION SQUARE OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2017 133661346 2018-10-02 UNION SQUARE OPTICAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 9 W 14TH ST, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing DAVID SCHWARTZ
UNION SQUARE OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2016 133661346 2017-10-13 UNION SQUARE OPTICAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 302 W 12TH ST APT 5D, NEW YORK, NY, 100146028

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DAVID SCHWARTZ
UNION SQUARE OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2015 133661346 2016-06-20 UNION SQUARE OPTICAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 302 W 12TH ST APT 5D, NEW YORK, NY, 100146028

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing DAVID SCHWARTZ
UNION SQUARE OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2014 133661346 2015-07-29 UNION SQUARE OPTICAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 302 W 12TH ST APT 5D, NEW YORK, NY, 100146028

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DAVID SCHWARTZ
UNION SQUARE OPTICAL INC 401 K PROFIT SHARING PLAN TRUST 2013 133661346 2014-07-30 UNION SQUARE OPTICAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2127271077
Plan sponsor’s address 302 W 12TH ST APT 5D, NEW YORK, NY, 100146028

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing DAVID SCHWARTZ

Chief Executive Officer

Name Role Address
DR DAVID SCHWARTZ Chief Executive Officer 71 NORTH BIRCH RD, FORT LAUDERDALE, FL, United States, 33304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEST 14TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1992-02-28 2013-01-09 Address 167 MAIN STREET, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109002351 2013-01-09 BIENNIAL STATEMENT 2012-02-01
920228000286 1992-02-28 CERTIFICATE OF INCORPORATION 1992-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-10 No data 9 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 9 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-16 No data 9 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171867700 2020-05-01 0202 PPP 9 W 14TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100350
Loan Approval Amount (current) 100350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101306.11
Forgiveness Paid Date 2021-04-19
9465288310 2021-01-30 0202 PPS 9 W 14th St, New York, NY, 10011-7402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100350
Loan Approval Amount (current) 100350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7402
Project Congressional District NY-10
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101000.16
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State