Search icon

OPTICAL DIMENSIONS, INC.

Company Details

Name: OPTICAL DIMENSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686647
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 10 CONFUCIUS PLAZA 8R, NEW YORK, NY, United States, 10002
Principal Address: C/O SCOTT C DONG, 10 CONFUCIUS PLAZA 8R, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTICAL DIMENSIONS, INC. DOS Process Agent 10 CONFUCIUS PLAZA 8R, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SCOTT C DONG Chief Executive Officer 10 CONFUCIUS PLAZA 8R, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2002-11-19 2020-12-02 Address 10 CONFUCIUS PLAZA 8R, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-12-28 2002-11-19 Address 29 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-12-28 2002-11-19 Address 29 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1992-12-11 2002-11-19 Address 29 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060521 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007742 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006552 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006468 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006041 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101217002041 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081203003272 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061130002001 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050106002541 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021119002632 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3998678402 2021-02-05 0202 PPP 10 Confucius Plz Apt 8R, New York, NY, 10002-6717
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7666
Loan Approval Amount (current) 7666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6717
Project Congressional District NY-10
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7695.81
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State