Search icon

OPTICAL 88 (HESTER) INC.

Company Details

Name: OPTICAL 88 (HESTER) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1993 (32 years ago)
Entity Number: 1746279
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 116 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HENRY CHUAN S FOONG Chief Executive Officer 116 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-09-05 2013-08-21 Address 116 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-09-11 1997-09-05 Address 116 MOTT ST, STORE B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-09-11 1997-09-05 Address 116 MOTT ST, STORE B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-08-02 1997-09-05 Address 116 MOTT STREET, STORE B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002154 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110816002390 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090728002936 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002358 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051006002275 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030730002696 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010731002449 2001-07-31 BIENNIAL STATEMENT 2001-08-01
000113002625 2000-01-13 BIENNIAL STATEMENT 1999-08-01
970905002335 1997-09-05 BIENNIAL STATEMENT 1997-08-01
950911002008 1995-09-11 BIENNIAL STATEMENT 1995-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-03 No data 116 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-26 No data 116 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172408 CL VIO INVOICED 2012-05-02 250 CL - Consumer Law Violation
31103 CL VIO INVOICED 2004-10-12 100 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251778906 2021-04-26 0202 PPS 116 Mott St, New York, NY, 10013-4755
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53885
Loan Approval Amount (current) 53885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4755
Project Congressional District NY-10
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54482.23
Forgiveness Paid Date 2022-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State