Search icon

BRIGHT EYES INC.

Company Details

Name: BRIGHT EYES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1994 (31 years ago)
Entity Number: 1846158
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 508 KINGS HWY, BROOKLYN, NY, United States, 11223
Principal Address: 508 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL TAWIL Chief Executive Officer 508 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 KINGS HWY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1996-11-20 2006-08-08 Address 508 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-11-20 2006-08-08 Address 508 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1994-08-22 1996-11-20 Address C/O NEIL TAWIL, 1188 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820006049 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100820002871 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080805002853 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060808002494 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040913002353 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020805002496 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000811002017 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980811002664 1998-08-11 BIENNIAL STATEMENT 1998-08-01
961120002645 1996-11-20 BIENNIAL STATEMENT 1996-08-01
940822000150 1994-08-22 CERTIFICATE OF INCORPORATION 1994-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-11 No data 508 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006897705 2020-05-01 0202 PPP 508 KINGS HIGHWAY, BROOKLYN, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65225
Loan Approval Amount (current) 65225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65963.64
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State