Search icon

GLASSES ON FIRST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLASSES ON FIRST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1993 (32 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 1710292
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1498 FIRST AVENUE, NEW YORK, NY, United States, 10075
Principal Address: 1498 1ST AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE WOLYNSKI Chief Executive Officer 1498 1ST AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1498 FIRST AVENUE, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1588009781

Authorized Person:

Name:
DR. BRYAN M WOLYNSKI
Role:
OWNER/OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2122496294

History

Start date End date Type Value
2023-07-07 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-08 2023-08-30 Address 1498 FIRST AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-04-08 2023-08-30 Address 1498 1ST AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-03-21 2013-04-08 Address 1498 FIRST AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2003-04-01 2013-04-08 Address 1498 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230830000490 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
130408002198 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110321002167 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090311002678 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070329003017 2007-03-29 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
58177.00
Total Face Value Of Loan:
58177.00
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:
58178.00
Total Face Value Of Loan:
58177.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,178
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,177.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,725.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,633
Rent: $14,544.5
Jobs Reported:
5
Initial Approval Amount:
$58,177
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$58,517.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,175
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State