Search icon

UNDERGROUND EYEWEAR INC.

Company Details

Name: UNDERGROUND EYEWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2124183
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 856 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-282-8363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 856 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
DESMOND PARKIN Chief Executive Officer 856 UTICA AVE, BROOKLYN, NY, United States, 11203

National Provider Identifier

NPI Number:
1659325231
Certification Date:
2023-12-03

Authorized Person:

Name:
DESMOND PARKIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7182827630

Form 5500 Series

Employer Identification Number (EIN):
113368364
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-12 2009-03-10 Address 856 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2001-03-12 2009-03-10 Address 856 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2001-03-12 2009-03-10 Address 856 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1999-03-24 2001-03-12 Address 869 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1999-03-24 2001-03-12 Address 869 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090310002456 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070410002781 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050426002530 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030320002693 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010312002825 2001-03-12 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
51200.00
Total Face Value Of Loan:
51200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51200
Current Approval Amount:
51200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51673.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State