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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMPSTEAD OPTICAL INC. 401(K) PLAN 2023 113265536 2024-09-13 HEMPSTEAD OPTICAL INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5164812020
Plan sponsor’s address 112 FULTON AVENUE, SUITE B, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing IRA GOLDBERG
Valid signature Filed with authorized/valid electronic signature
HEMPSTEAD OPTICAL INC. 401(K) PLAN 2022 113265536 2023-07-27 HEMPSTEAD OPTICAL INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5164812020
Plan sponsor’s address 112 FULTON AVENUE, SUITE B, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing IRA GOLDBERG
HEMPSTEAD OPTICAL INC. 401(K) PLAN 2021 113265536 2022-09-08 HEMPSTEAD OPTICAL INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5164812020
Plan sponsor’s address 112 FULTON AVENUE, SUITE B, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing IRA GOLDBERG
HEMPSTEAD OPTICAL INC. 401(K) PLAN 2020 113265536 2021-07-06 HEMPSTEAD OPTICAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621320
Sponsor’s telephone number 5164812020
Plan sponsor’s address 112 FULTON AVENUE, SUITE B, HEMPSTEAD, NY, 11550

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing IRA GOLDBERG
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing IRA GOLDBERG

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

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
030430002131 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010629002705 2001-06-29 BIENNIAL STATEMENT 2001-05-01
990614002551 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970522002594 1997-05-22 BIENNIAL STATEMENT 1997-05-01
960221000115 1996-02-21 CERTIFICATE OF CHANGE 1996-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4740598802 2021-04-16 0235 PPS 112 Fulton Ave Ste B, Hempstead, NY, 11550-3752
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37930
Loan Approval Amount (current) 37930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3752
Project Congressional District NY-04
Number of Employees 8
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38143.88
Forgiveness Paid Date 2021-11-15
5275737700 2020-05-01 0235 PPP 112 FULTON AVE, HEMPSTEAD, NY, 11550-3752
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-3752
Project Congressional District NY-04
Number of Employees 7
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28291.51
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State