Search icon

OPTICS BY MDB, INC.

Company Details

Name: OPTICS BY MDB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1995 (30 years ago)
Entity Number: 1949147
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 14 Purchase street, RYE, AL, United States, 10580
Principal Address: 14 PURCHASE ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHULMAN Chief Executive Officer 14 PURCHASE ST, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
DAVID SCHULMAN DOS Process Agent 14 Purchase street, RYE, AL, United States, 10580

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 14 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2022-03-04 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-19 2023-08-08 Address 14 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-09-19 2023-08-08 Address 14 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1995-08-18 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-18 1997-09-19 Address 14 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001942 2023-08-08 BIENNIAL STATEMENT 2023-08-01
220303003793 2022-03-03 BIENNIAL STATEMENT 2021-08-01
071011002367 2007-10-11 BIENNIAL STATEMENT 2007-08-01
051012002028 2005-10-12 BIENNIAL STATEMENT 2005-08-01
010813002037 2001-08-13 BIENNIAL STATEMENT 2001-08-01
970919002095 1997-09-19 BIENNIAL STATEMENT 1997-08-01
950818000377 1995-08-18 CERTIFICATE OF INCORPORATION 1995-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6317758510 2021-03-03 0202 PPS 14 Purchase St, Rye, NY, 10580-3003
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53960
Loan Approval Amount (current) 53960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3003
Project Congressional District NY-16
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54297.25
Forgiveness Paid Date 2021-10-20
6867167203 2020-04-28 0202 PPP 14 PURCHASE ST, RYE, NY, 10580-3003
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95422
Loan Approval Amount (current) 95422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-3003
Project Congressional District NY-16
Number of Employees 3
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96323.21
Forgiveness Paid Date 2021-04-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State