Search icon

BROOKHAVEN OPTICIANS INC.

Company Details

Name: BROOKHAVEN OPTICIANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1965 (60 years ago)
Entity Number: 186766
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 79 EAST MAIN STREET, SUITE D, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 516-265-5767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKHAVEN OPTICIANS INC. DOS Process Agent 79 EAST MAIN STREET, SUITE D, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PAUL MASTROROCCO Chief Executive Officer 79 EAST MAIN STREET, SUITE D, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1821115155
Certification Date:
2024-05-24

Authorized Person:

Name:
PAUL MASTROROCCO
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
6312659624

History

Start date End date Type Value
1995-04-19 2020-05-12 Address 85 EAST MAIN ST, SMITHTOWN, NY, 11787, 2802, USA (Type of address: Chief Executive Officer)
1995-04-19 2020-05-12 Address 85 EAST MAIN ST, SMITHTOWN, NY, 11787, 2802, USA (Type of address: Principal Executive Office)
1995-04-19 2020-05-12 Address 85 EAST MAIN ST, SMITHTOWN, NY, 11787, 2802, USA (Type of address: Service of Process)
1965-04-27 1995-04-19 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060294 2020-05-12 BIENNIAL STATEMENT 2019-04-01
130604002076 2013-06-04 BIENNIAL STATEMENT 2013-04-01
110510002404 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090406002342 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070409002387 2007-04-09 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
21486.00
Total Face Value Of Loan:
21486.00
Date:
2020-04-29
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:
22800.00
Total Face Value Of Loan:
22800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
22800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23115.4
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21486
Current Approval Amount:
21486
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21696.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State