Search icon

BETTER SIGHT VISION CENTER, INC.

Company Details

Name: BETTER SIGHT VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1967 (58 years ago)
Entity Number: 208226
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 42-02 MAIN ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN KORNBLATT Chief Executive Officer 10 BYRON PLACE, UNIT 614, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
BETTER SIGHT VISION CENTER, INC. DOS Process Agent 42-02 MAIN ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 10 BYRON PLACE, UNIT 614, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2017-03-08 2025-03-04 Address 10 BYRON PLACE, UNIT 614, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2003-02-28 2025-03-04 Address 42-22 MAIN ST, FLUSHING, NY, 11355, 3822, USA (Type of address: Service of Process)
1994-04-26 2003-02-28 Address 42-22 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-05-03 2017-03-08 Address 82-09 210TH STREET, HOLLIS, NY, 11427, USA (Type of address: Chief Executive Officer)
1993-05-03 2003-02-28 Address 82-09 210TH STREET, HOLLIS, NY, 11427, USA (Type of address: Principal Executive Office)
1967-03-22 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-03-22 1994-04-26 Address 42-22 MAIN ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005743 2025-03-04 BIENNIAL STATEMENT 2025-03-04
170308006298 2017-03-08 BIENNIAL STATEMENT 2017-03-01
130312006695 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110415003040 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090319002104 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070411003035 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050510002550 2005-05-10 BIENNIAL STATEMENT 2005-03-01
C339291-2 2003-11-14 ASSUMED NAME CORP INITIAL FILING 2003-11-14
030228002429 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010321002288 2001-03-21 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-22 No data 4202 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 4202 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146836 CL VIO INVOICED 2011-09-01 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718677702 2020-05-01 0202 PPP 4202 MAIN ST, FLUSHING, NY, 11355
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57492
Loan Approval Amount (current) 57492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58243.23
Forgiveness Paid Date 2021-08-25
8618168404 2021-02-13 0202 PPS 4202 Main St, Flushing, NY, 11355-3822
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65622
Loan Approval Amount (current) 65622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3822
Project Congressional District NY-06
Number of Employees 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66232.94
Forgiveness Paid Date 2022-01-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State