Search icon

WEST ISLIP OPTICIANS, INC.

Company Details

Name: WEST ISLIP OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1992 (33 years ago)
Entity Number: 1642274
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 353 UNION BLVD, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LUCE Chief Executive Officer 353 UNION BLVD, W ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 UNION BLVD, W ISLIP, NY, United States, 11795

History

Start date End date Type Value
2000-08-10 2006-06-22 Address 353 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2000-08-10 2006-06-22 Address 353 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2000-08-10 2006-06-22 Address 353 UNION BLVD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-07-02 2000-08-10 Address 360 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-07-02 2000-08-10 Address 360 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1992-06-08 2000-08-10 Address 360 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617006478 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120727002179 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100707002006 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080619002128 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060622002917 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040809002478 2004-08-09 BIENNIAL STATEMENT 2004-06-01
020606002357 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000810002362 2000-08-10 BIENNIAL STATEMENT 2000-06-01
980528002007 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960626002121 1996-06-26 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4648707200 2020-04-27 0235 PPP 353 UNION BLVD, WEST ISLIP, NY, 11795
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14550.26
Forgiveness Paid Date 2021-07-26
7845858503 2021-03-08 0235 PPS 353 Union Blvd, West Islip, NY, 11795-3115
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-3115
Project Congressional District NY-02
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14452.59
Forgiveness Paid Date 2021-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State