Search icon

LARCHMONT VISION CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARCHMONT VISION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1992 (33 years ago)
Entity Number: 1631654
ZIP code: 10118
County: Westchester
Place of Formation: New York
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118
Principal Address: 110 CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA ROSSILLO OD Chief Executive Officer 110 CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
KUDMAN & TRACHTEN, ESQS. DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
133653488
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-17 2004-04-05 Address 116 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1996-04-17 2004-04-05 Address 116 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-08-23 1996-04-17 Address 114 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-08-23 1996-04-17 Address 114 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140729002229 2014-07-29 BIENNIAL STATEMENT 2014-04-01
120606002150 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100518003222 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080401003077 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412002890 2006-04-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
68765.00
Total Face Value Of Loan:
68765.00
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:
69787.00
Total Face Value Of Loan:
69787.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68765
Current Approval Amount:
68765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
69626.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69787
Current Approval Amount:
69787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
70609.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State