Search icon

BROADWAY OPTIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY OPTIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1994 (31 years ago)
Entity Number: 1842680
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 213 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-256-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANDREW P HORN Chief Executive Officer 213 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

National Provider Identifier

NPI Number:
1255406146

Authorized Person:

Name:
DR. ANDREW P HORN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1998-07-21 2006-09-14 Address 1717 DUTCH BROADWAY, STE. 5, ELMONT, NY, 11003, 5000, USA (Type of address: Service of Process)
1996-08-12 2006-09-14 Address 1717 DUTCH BROADWAY, STE 5, ELMONT, NY, 11003, 5000, USA (Type of address: Chief Executive Officer)
1996-08-12 2006-09-14 Address 1717 DUTCH BROADWAY, STE 5, ELMONT, NY, 11003, 5000, USA (Type of address: Principal Executive Office)
1994-08-09 1998-07-21 Address 1717 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813006284 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100826002434 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080805002833 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060914002780 2006-09-14 BIENNIAL STATEMENT 2006-08-01
040901002603 2004-09-01 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
14750.00
Total Face Value Of Loan:
14750.00
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:
11417.00
Total Face Value Of Loan:
11417.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,750
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,851.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,746
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$11,417
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,521.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,567
Utilities: $409
Rent: $5,045
Healthcare: $1396

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State