Search icon

CVAL CORPORATION

Company Details

Name: CVAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146171
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: CLOCKTOWER SHOPPING CENTER, 91-06 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-845-3737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VISION WORLD DOS Process Agent CLOCKTOWER SHOPPING CENTER, 91-06 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
TSYLYA U. VASSERMAN Chief Executive Officer VISION WORLD, 91-06 ATLANTIC, CLOCKTOWER SHOPPING CENTER, OZONE PARK, NY, United States, 11416

National Provider Identifier

NPI Number:
1700814811

Authorized Person:

Name:
MRS. TSYLYA U VASSERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7186418461

History

Start date End date Type Value
1999-05-28 2009-05-21 Address VISION WORLD, 91-06 ATLANTIC, CLOCKTOWER SHOPPING CENTER, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1999-05-28 2009-05-21 Address CLOCKTOWER SHOPPING CENTER, 91-06 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1997-05-22 2009-05-21 Address CLOCKTOWER SHOPPING CENTER, 91-06 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002411 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110621003335 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090521002273 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070508003106 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050624002360 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147724 CL VIO INVOICED 2011-08-26 62.5 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58300.00
Total Face Value Of Loan:
58300.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State