Search icon

EISS OPTICAL INC.

Company Details

Name: EISS OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1994 (31 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 1860559
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6175 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART EISS Chief Executive Officer 6175 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6175 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2000-10-04 2023-12-14 Address 6175 STRICKLAND AVE, BROOKLYN, NY, 11234, 6409, USA (Type of address: Chief Executive Officer)
1998-10-23 2000-10-04 Address 668 TRAVIS AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-10-23 2023-12-14 Address 6175 STRICKLAND AVE, BROOKLYN, NY, 11234, 6409, USA (Type of address: Service of Process)
1994-10-18 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-18 1998-10-23 Address 668 TRAVIS AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003935 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
110505002751 2011-05-05 BIENNIAL STATEMENT 2010-10-01
061005002311 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041208002893 2004-12-08 BIENNIAL STATEMENT 2004-10-01
021002003086 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001004002634 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981023002426 1998-10-23 BIENNIAL STATEMENT 1998-10-01
941018000243 1994-10-18 CERTIFICATE OF INCORPORATION 1994-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902667708 2020-05-01 0202 PPP 6175 Strickland Avenue, Brooklyn, NY, 11234
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5854.35
Forgiveness Paid Date 2021-08-05
4236928403 2021-02-06 0202 PPS 6175 Strickland Ave, Brooklyn, NY, 11234-6409
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6409
Project Congressional District NY-08
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4232.2
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State