Search icon

VISITING EYECARE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISITING EYECARE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844632
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 320 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-565-2616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
SHIRA FICHTEMBAUM Chief Executive Officer 307 COLLINS LANE, W. HEMPSTEAD, NY, United States, 11552

National Provider Identifier

NPI Number:
1720065014

Authorized Person:

Name:
MS. SHIRA FICHTENBAUM
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113231234
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-03 2001-01-02 Address 307 COLLINS LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1998-09-03 2002-08-06 Address 307 COLLINS LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1998-09-03 2004-10-29 Address 307 COLLINS LANE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1994-08-16 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-16 1998-09-03 Address 307 COLLINS LANE, WEST HEMPSTEAD, CT, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041029002892 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020806002050 2002-08-06 BIENNIAL STATEMENT 2002-08-01
010102002322 2001-01-02 BIENNIAL STATEMENT 2000-08-01
980903002396 1998-09-03 BIENNIAL STATEMENT 1998-08-01
940816000227 1994-08-16 CERTIFICATE OF INCORPORATION 1994-08-16

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
174329.00
Total Face Value Of Loan:
174329.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174329
Current Approval Amount:
174329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176130.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State