Search icon

OASIS VISION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OASIS VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846510
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7411 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-4827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7411 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
STAVROS PERLEGIS Chief Executive Officer 7411 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1922066653

Authorized Person:

Name:
DR. STAVROS PERLEGIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2006-08-07 2010-08-24 Address 7411 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-08-07 2010-08-24 Address 7411 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-07-31 2006-08-07 Address 7411 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2002-07-31 2006-08-07 Address 7411 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1996-08-20 2002-07-31 Address 1751 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210111060091 2021-01-11 BIENNIAL STATEMENT 2020-08-01
180806007860 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160830006004 2016-08-30 BIENNIAL STATEMENT 2016-08-01
140915006683 2014-09-15 BIENNIAL STATEMENT 2014-08-01
120821002230 2012-08-21 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125548 CL VIO INVOICED 2010-12-29 375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
23930.00
Total Face Value Of Loan:
23930.00
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:
43375.00
Total Face Value Of Loan:
43375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43375
Current Approval Amount:
43375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43935.86
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23930
Current Approval Amount:
23930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24171.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State