Search icon

EYES ON THE WORLD OF LEXINGTON INC.

Company Details

Name: EYES ON THE WORLD OF LEXINGTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165175
ZIP code: 10036
County: New York
Place of Formation: New York
Address: HALAJIAN CPA PLLC, 36 W 44TH ST / #1007, NEW YORK, NY, United States, 10036
Principal Address: 480 PARK AVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HALAJIAN CPA PLLC, 36 W 44TH ST / #1007, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HARUTYUN KUZUKOGLU Chief Executive Officer 645 LEXINGTON AVE, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1194157651
Certification Date:
2021-05-07

Authorized Person:

Name:
ANITA OHRIKER
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2123559796

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 645 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-07-09 2025-04-28 Address HALAJIAN CPA PLLC, 36 W 44TH ST / #1007, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-07-01 2025-04-28 Address 645 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-08-26 2005-09-09 Address 645 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-08-26 2003-07-01 Address 480 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428001955 2025-04-28 BIENNIAL STATEMENT 2025-04-28
130730002613 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110722002763 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090709002244 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070717002434 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-10 2017-09-22 Surcharge/Overcharge No 0.00 No Satisfactory Agreement

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
63690.00
Total Face Value Of Loan:
63690.00
Date:
2020-05-30
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:
195000.00
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:
63842.00
Total Face Value Of Loan:
63842.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63690
Current Approval Amount:
63690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64102.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63842
Current Approval Amount:
63842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64457.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State