Search icon

OPTIQUE ELEGANCE OF NEW YORK INC.

Company Details

Name: OPTIQUE ELEGANCE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1993 (32 years ago)
Entity Number: 1747038
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1552 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS BUDNITZ Chief Executive Officer 1552 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1552 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-08-04 2003-09-04 Address 1552 CONEY ISLAND AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917006583 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110819002412 2011-08-19 BIENNIAL STATEMENT 2011-08-01
091223002111 2009-12-23 BIENNIAL STATEMENT 2009-08-01
070831002133 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051014002541 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030904002251 2003-09-04 BIENNIAL STATEMENT 2003-08-01
930804000353 1993-08-04 CERTIFICATE OF INCORPORATION 1993-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 1552 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545918404 2021-02-06 0202 PPS 1552 Coney Island Ave, Brooklyn, NY, 11230-4716
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44048
Loan Approval Amount (current) 44048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4716
Project Congressional District NY-09
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44351.44
Forgiveness Paid Date 2021-10-25
1406547204 2020-04-15 0202 PPP 1552 Coney Island Ave, Brooklyn, NY, 11230
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55452
Loan Approval Amount (current) 55452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56065.05
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State