Search icon

OPTICAL SYSTEMS INTEGRATORS, INC.

Company Details

Name: OPTICAL SYSTEMS INTEGRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1769344
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, SUITE 2301, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 BROADWAY, SUITE 2301, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-1339268 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931103000250 1993-11-03 CERTIFICATE OF INCORPORATION 1993-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907768305 2021-01-30 0202 PPP 1121 Beach 9th St, Far Rockaway, NY, 11691-4809
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-4809
Project Congressional District NY-05
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13559.7
Forgiveness Paid Date 2022-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State