Search icon

HEMPSTEAD OPTICAL, INC.

Company Details

Name: HEMPSTEAD OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920531
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550
Address: 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11040

Chief Executive Officer

Name Role Address
IRA GOLDBERG, O.D. Chief Executive Officer 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

National Provider Identifier

NPI Number:
1063537884

Authorized Person:

Name:
DR. IRA G GOLDBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5166209064

Form 5500 Series

Employer Identification Number (EIN):
113265536
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-21 1997-05-22 Address 112 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1995-05-09 1996-02-21 Address 497 AYERS PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002230 2013-09-05 BIENNIAL STATEMENT 2013-05-01
111216002425 2011-12-16 BIENNIAL STATEMENT 2011-05-01
090521002164 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070706002871 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050714002416 2005-07-14 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
37930.00
Total Face Value Of Loan:
37930.00
Date:
2020-05-03
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37930
Current Approval Amount:
37930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38143.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28291.51

Date of last update: 14 Mar 2025

Sources: New York Secretary of State