Search icon

INTER OPTIC LTD.

Company Details

Name: INTER OPTIC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1995 (30 years ago)
Entity Number: 1973368
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 508 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR SHTEYN Chief Executive Officer 508 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1995-11-14 1997-11-06 Address 508 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991118002276 1999-11-18 BIENNIAL STATEMENT 1998-11-01
971106002363 1997-11-06 BIENNIAL STATEMENT 1997-11-01
951114000213 1995-11-14 CERTIFICATE OF INCORPORATION 1995-11-14

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
7082.00
Total Face Value Of Loan:
7082.00
Date:
2020-06-11
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:
-7400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7082
Current Approval Amount:
7082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7160.66

Date of last update: 14 Mar 2025

Sources: New York Secretary of State