Search icon

FRENCH OPTICAL FASHION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCH OPTICAL FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1997 (28 years ago)
Entity Number: 2163846
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 7 EAST 33RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 28 W 32ND ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-863-3310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KONSTANTIN TOKAREV Agent 2879 WEST 12TH STREET, BROOKLYN, NY, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SEUNG HWAN LEE Chief Executive Officer 28 W 32ND ST, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1386170926

Authorized Person:

Name:
KONSTANTIN TOKAREV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
2126310323

History

Start date End date Type Value
2007-07-19 2020-08-05 Address 28 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-14 2007-07-19 Address 28 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-09-14 2007-07-19 Address 28 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-14 2007-07-19 Address 28 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-07-21 1999-09-14 Address 28 W. 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805000560 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
090703002292 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070719002955 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050921002720 2005-09-21 BIENNIAL STATEMENT 2005-07-01
030807002812 2003-08-07 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3009488 CL VIO CREDITED 2019-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-26 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2019-03-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
41957.00
Total Face Value Of Loan:
41957.00
Date:
2020-06-25
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:
2020-04-28
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:
32867.00
Total Face Value Of Loan:
32867.00
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$41,957
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,188.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,957
Jobs Reported:
7
Initial Approval Amount:
$40,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,375.89
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State