Search icon

STUDIO OPTIX, INC.

Company Details

Name: STUDIO OPTIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800509
ZIP code: 10112
County: New York
Place of Formation: New York
Address: 63 WEST 49TH STREET, NEW YORK, NY, United States, 10112
Principal Address: 63 WEST 49TH ST, NEW YORK, NY, United States, 10112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUDIO OPTIX, INC. DOS Process Agent 63 WEST 49TH STREET, NEW YORK, NY, United States, 10112

Chief Executive Officer

Name Role Address
MITCHELL CASSEL Chief Executive Officer 63 WEST 49TH ST, NEW YORK, NY, United States, 10112

National Provider Identifier

NPI Number:
1508934092

Authorized Person:

Name:
MITCHELL CASSEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133759611
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 63 WEST 49TH ST, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2015-12-08 2024-04-22 Address 63 WEST 49TH ST, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2015-12-08 2024-04-22 Address 63 WEST 49TH STREET, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1996-05-21 2015-12-08 Address 55 WEST 49TH ST, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1996-05-21 2015-12-08 Address 55 WEST 49TH ST, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422002195 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220713000064 2022-07-13 BIENNIAL STATEMENT 2022-03-01
200529060001 2020-05-29 BIENNIAL STATEMENT 2020-03-01
180306007042 2018-03-06 BIENNIAL STATEMENT 2018-03-01
151208006079 2015-12-08 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2455791 OL VIO INVOICED 2016-09-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-02 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

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:
239810.00
Total Face Value Of Loan:
239810.00
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:
239810.00
Total Face Value Of Loan:
239810.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239810
Current Approval Amount:
239810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242408.21
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239810
Current Approval Amount:
239810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
241272.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State