Search icon

FRENCH OPTICAL FASHION INC.

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

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
010717002183 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990914002464 1999-09-14 BIENNIAL STATEMENT 1999-07-01
970721000402 1997-07-21 CERTIFICATE OF INCORPORATION 1997-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 7 E 33RD ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
2019-03-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960628708 2021-03-31 0202 PPS 7 E 33rd St, New York, NY, 10016-5002
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41957
Loan Approval Amount (current) 41957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5002
Project Congressional District NY-12
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42188.86
Forgiveness Paid Date 2021-10-22
7196117202 2020-04-28 0202 PPP 7 E. 33RD ST, NEW YORK, NY, 10016-5002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-5002
Project Congressional District NY-12
Number of Employees 7
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40375.89
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State