Search icon

C.N. VISION CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.N. VISION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1995 (30 years ago)
Entity Number: 1928536
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-56 46TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: C.N. VISION CARE, INC., 45-56 46TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-392-1244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.N. VISION CARE, INC. DOS Process Agent 45-56 46TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
NICOLAS LOPE Chief Executive Officer 45-56 46TH STREET, WOODSIDE, NY, United States, 11377

National Provider Identifier

NPI Number:
1104949072

Authorized Person:

Name:
MR. NICOLAS LOPE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 45-56 46TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2025-06-11 Address 45-56 46TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-06-11 Address 45-56 46TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1995-06-07 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250611001839 2025-06-11 BIENNIAL STATEMENT 2025-06-11
240905003362 2024-09-05 BIENNIAL STATEMENT 2024-09-05
121109000840 2012-11-09 ANNULMENT OF DISSOLUTION 2012-11-09
DP-1587166 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
950607000114 1995-06-07 CERTIFICATE OF INCORPORATION 1995-06-07

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,861.83
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,980.1
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $10,861.83
Jobs Reported:
2
Initial Approval Amount:
$10,832
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,935.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $10,830
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State