Search icon

V. Z. OPTICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: V. Z. OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037271
ZIP code: 10941
County: Richmond
Place of Formation: New York
Principal Address: 1911 RICHMOND AVE / #210, MIDDLETOWN, NY, United States, 10941
Address: 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, United States, 10941

Contact Details

Phone +1 845-692-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER ZAVILENSKY Chief Executive Officer 1911 RICHMOND AVE / #210, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
EYE TO EYE VISION CENTER DOS Process Agent 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, United States, 10941

National Provider Identifier

NPI Number:
1417139817
Certification Date:
2025-02-20

Authorized Person:

Name:
ELAINA ZAVILENSKY
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1911 RICHMOND AVE / #210, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 1911 RICHMOND AVE / #210, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2014-08-27 2024-03-14 Address 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2012-07-25 2014-08-27 Address 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2012-07-25 2024-03-14 Address 1911 RICHMOND AVE / #210, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314003973 2024-03-14 BIENNIAL STATEMENT 2024-03-14
140827006177 2014-08-27 BIENNIAL STATEMENT 2014-06-01
120725002077 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100625002825 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080618002353 2008-06-18 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Jobs Reported:
173
Initial Approval Amount:
$145,955
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,955
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$147,002.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $145,949
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