Search icon

EYE CONTACT OPTICAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EYE CONTACT OPTICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888371
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: COHENS FASHION OPTICAL, 560 SUNRISE HWY COR LONG BEACH, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-766-0550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent COHENS FASHION OPTICAL, 560 SUNRISE HWY COR LONG BEACH, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1477883106
Certification Date:
2022-10-14

Authorized Person:

Name:
MR. GLEN A LEVIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5167660585

History

Start date End date Type Value
2011-01-11 2025-01-01 Address COHENS FASHION OPTICAL, 560 SUNRISE HWY COR LONG BEACH, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2008-12-19 2011-01-11 Address COHENS FASHION OPTICAL, 500 SUNRISE HWY COR LONG BEACH, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2006-12-22 2008-12-19 Address 560 SUNRISE HIGHWAY, COR. LONG BEACH RDY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1995-01-25 2006-12-22 Address 560 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047418 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230102000218 2023-01-02 BIENNIAL STATEMENT 2023-01-01
220922001167 2022-09-22 BIENNIAL STATEMENT 2021-01-01
130107006159 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110111002247 2011-01-11 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
84077.00
Total Face Value Of Loan:
84078.00
Date:
2020-04-13
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84077
Current Approval Amount:
84078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84598.82
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State