Search icon

MICHAEL ALLEN OPTICIANS, INC.

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

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)
1994-09-21 2002-08-16 Address 120 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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
020816002097 2002-08-16 BIENNIAL STATEMENT 2002-09-01
001005002159 2000-10-05 BIENNIAL STATEMENT 2000-09-01
980909002082 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960924002313 1996-09-24 BIENNIAL STATEMENT 1996-09-01
940921000308 1994-09-21 CERTIFICATE OF INCORPORATION 1994-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827337704 2020-05-01 0235 PPP 7948 JERICHO TPKE, WOODBURY, NY, 11797
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36517
Loan Approval Amount (current) 36517
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 446130
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 36881.83
Forgiveness Paid Date 2021-05-04
9072718405 2021-02-14 0235 PPS 7948 Jericho Tpke, Woodbury, NY, 11797-1204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36190
Loan Approval Amount (current) 36190
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 Woodbury, NASSAU, NY, 11797-1204
Project Congressional District NY-03
Number of Employees 3
NAICS code 621320
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 36416.59
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State