Search icon

EYE Q OPTOMETRIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE Q OPTOMETRIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150230
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 213 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM ZLATIN Chief Executive Officer 213 WEST 79TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133951761
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-06 2011-06-28 Address 381 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-06-06 2011-06-28 Address 381 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1999-08-18 2003-06-06 Address 381 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-08-18 2003-06-06 Address 41 W 72ND ST, 11A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-08-18 2011-06-28 Address 381 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002241 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110628002918 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090612002190 2009-06-12 BIENNIAL STATEMENT 2009-06-01
030606002391 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010726002183 2001-07-26 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
232150.00
Total Face Value Of Loan:
232150.00
Date:
2020-04-13
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:
175150.00
Total Face Value Of Loan:
175150.00

Trademarks Section

Serial Number:
88848014
Mark:
Q
Status:
REGISTERED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2020-03-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
Q

Goods And Services

For:
Eyeglass cases
First Use:
2010-09-22
International Classes:
009 - Primary Class
Class Status:
Active
For:
On-line retail store services featuring optometry products; Retail optical store services; Retail store services featuring optical glasses, contact lenses and other optometry products
First Use:
2010-09-22
International Classes:
035 - Primary Class
Class Status:
Active
For:
Optometry services
First Use:
2010-09-22
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232150
Current Approval Amount:
232150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233894.22
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175150
Current Approval Amount:
175150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176818.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State