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

National Provider Identifier

NPI Number:
1861562118

Authorized Person:

Name:
DR. MARTIN KORNBLATT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7184632207

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
65622.00
Total Face Value Of Loan:
65622.00
Date:
2020-05-02
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:
57492.00
Total Face Value Of Loan:
57492.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57492
Current Approval Amount:
57492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58243.23
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65622
Current Approval Amount:
65622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66232.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State