Search icon

CUSTOM EYES INC.

Company Details

Name: CUSTOM EYES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669144
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 349 INDEPENDENCE PLAZA, SELDEN, NY, United States, 11784
Principal Address: 79 SOMERSET DRIVE, HOLBROOK, NY, United States, 11741

Contact Details

Phone +1 631-736-8969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 INDEPENDENCE PLAZA, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
SETH POLAN Chief Executive Officer 79 SOMERSET DRIVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1993-10-18 1996-09-23 Address 17 LILY DRIVE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-10-18 1996-09-23 Address 17 LILY DRIVE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Principal Executive Office)
1992-09-28 1993-10-18 Address 17 LILY DRIVE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906007163 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140919006037 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121126002146 2012-11-26 BIENNIAL STATEMENT 2012-09-01
100929002498 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080908002759 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060821002190 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041228002300 2004-12-28 BIENNIAL STATEMENT 2004-09-01
020826002210 2002-08-26 BIENNIAL STATEMENT 2002-09-01
960923002319 1996-09-23 BIENNIAL STATEMENT 1996-09-01
931018002661 1993-10-18 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192598409 2021-02-03 0235 PPS 349 Independence Plz, Selden, NY, 11784-2400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77550
Loan Approval Amount (current) 77550
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 Selden, SUFFOLK, NY, 11784-2400
Project Congressional District NY-01
Number of Employees 6
NAICS code 621320
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 78149.55
Forgiveness Paid Date 2021-11-16
8081937108 2020-04-15 0235 PPP 349 INDEPENDENCE PLZ, SELDEN, NY, 11784
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67072
Loan Approval Amount (current) 67072
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 SELDEN, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 446130
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 67590.54
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State