Search icon

OASIS VISION CENTER, INC.

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

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)
1996-08-20 2002-07-31 Address 1751 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1994-08-23 2010-08-24 Address 7411 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

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
100824002020 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080821002141 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060807002934 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040907002175 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020731002465 2002-07-31 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-15 No data 7411 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 7411 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881207707 2020-05-01 0202 PPP 7411 5TH AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43375
Loan Approval Amount (current) 43375
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, 11209-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43935.86
Forgiveness Paid Date 2021-08-20
3199818607 2021-03-16 0202 PPS 7411 5th Ave, Brooklyn, NY, 11209-2726
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23930
Loan Approval Amount (current) 23930
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, 11209-2726
Project Congressional District NY-11
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24171.68
Forgiveness Paid Date 2022-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State