Search icon

GOOD GUYS OPTICAL INC.

Company Details

Name: GOOD GUYS OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023279
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3844 SUNRISE HWY, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOOD GUYS OPTICAL INC. DOS Process Agent 3844 SUNRISE HWY, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
BARRY E SANTINI Chief Executive Officer 3844 SUNRISE HWY, SEAFORD, NY, United States, 11783

National Provider Identifier

NPI Number:
1902021587

Authorized Person:

Name:
MR. BARRY E. SANTINI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5167819878

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 3844 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2000-04-25 2024-04-10 Address 3844 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2000-04-25 2024-04-10 Address 3844 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1998-04-24 2000-04-25 Address 327 PARKSIDE AVE, MILLER PLACE, NY, 11764, 3500, USA (Type of address: Principal Executive Office)
1998-04-24 2000-04-25 Address 322 PARKSIDE AVE., MILLER PLACE, NY, 11764, 3500, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410000201 2024-04-10 BIENNIAL STATEMENT 2024-04-10
230201006035 2023-02-01 BIENNIAL STATEMENT 2022-04-01
200402060278 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403006386 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006642 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
40170.00
Total Face Value Of Loan:
40170.00
Date:
2020-04-13
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:
-1760.00
Total Face Value Of Loan:
55640.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40170
Current Approval Amount:
40170
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40608.02
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57400
Current Approval Amount:
55640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56301.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State