Search icon

MICHAEL ALLEN OPTICIANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL ALLEN OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1994 (31 years ago)
Entity Number: 1853674
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 24 SARAH DRIVE, DIX HILLS, NY, United States, 11746
Principal Address: 7948 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A KWARTNER Chief Executive Officer 7948 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
MELVIN P MEYER DOS Process Agent 24 SARAH DRIVE, DIX HILLS, NY, United States, 11746

National Provider Identifier

NPI Number:
1659189421

Authorized Person:

Name:
MR. MICHAEL A KWARTNER
Role:
OWNER/OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
5167148600

History

Start date End date Type Value
2002-08-16 2010-09-09 Address 7948 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2002-08-16 2010-09-09 Address 7948 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2002-08-16 2010-09-09 Address 24 SARAH DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1996-09-24 2002-08-16 Address 7948 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1996-09-24 2002-08-16 Address 7948 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120913002164 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100909002019 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080828003013 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002103 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041006002386 2004-10-06 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
36190.00
Total Face Value Of Loan:
36190.00
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:
36517.00
Total Face Value Of Loan:
36517.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36517
Current Approval Amount:
36517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36881.83
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36190
Current Approval Amount:
36190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36416.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State