Search icon

OPTIGLAZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIGLAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1993 (32 years ago)
Entity Number: 1766673
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 720 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-891-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE OPTICAL DOS Process Agent 720 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SVETLANA PETATSKY Chief Executive Officer 720 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1720039035

Authorized Person:

Name:
SVETLANA PETATSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7188916400

History

Start date End date Type Value
1995-12-12 2009-04-24 Address 720 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-12-12 2009-04-24 Address 1520 OCEAN AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1995-12-12 2009-04-24 Address 720 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-10-25 1995-12-12 Address 200 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031006240 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111021002057 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091112002035 2009-11-12 BIENNIAL STATEMENT 2009-10-01
090424002213 2009-04-24 BIENNIAL STATEMENT 2007-10-01
951212002363 1995-12-12 BIENNIAL STATEMENT 1995-10-01

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
25282.50
Total Face Value Of Loan:
25282.50
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,623.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000
Utilities: $1,000
Rent: $10,250
Jobs Reported:
3
Initial Approval Amount:
$25,282.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,388.55
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $25,280.5
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