Search icon

WESTWAY VISION, INC.

Company Details

Name: WESTWAY VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660025
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 503 W 51st St, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY J TANZIL Chief Executive Officer 503 W 51ST ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 W 51st St, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1821161944

Authorized Person:

Name:
HENRY TANZIL
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2122456305

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 756 TENTH AVENUE, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 503 W 51ST ST, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 503 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-08-01 2024-08-02 Address 756 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-08-01 2024-08-02 Address 756 TENTH AVENUE, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802003011 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221202001928 2022-12-02 BIENNIAL STATEMENT 2022-08-01
210201061724 2021-02-01 BIENNIAL STATEMENT 2020-08-01
180802006859 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160705008693 2016-07-05 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
26243.00
Total Face Value Of Loan:
26243.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26243
Current Approval Amount:
26243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26337.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State