Search icon

MAMMOTH OPTICAL, INC.

Company Details

Name: MAMMOTH OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1997 (28 years ago)
Entity Number: 2174678
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2194A ROUTE 347, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW N POLAN Chief Executive Officer 2194A ROUTE 347, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
ANDREW N POLAN DOS Process Agent 2194A ROUTE 347, STONY BROOK, NY, United States, 11790

National Provider Identifier

NPI Number:
1487705018

Authorized Person:

Name:
MR. ANDREW NEIL POLAN
Role:
PRESITDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6312465442

History

Start date End date Type Value
1999-09-20 2001-08-10 Address 2194A ROUTE 347, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-08-10 Address 1 WINDSOR DR, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1999-09-20 2001-08-10 Address BROOKTOWN PLAZA, 2194A ROUTE 347, STONYBROOK, NY, 11790, USA (Type of address: Service of Process)
1997-08-26 1999-09-20 Address BROOKTOWN PLAZA, 2194A ROUTE 347, STONYBROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110906002476 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090728002781 2009-07-28 BIENNIAL STATEMENT 2009-08-01
051104002027 2005-11-04 BIENNIAL STATEMENT 2005-08-01
010810002423 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990920002618 1999-09-20 BIENNIAL STATEMENT 1999-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
15975.00
Total Face Value Of Loan:
15975.00
Date:
2020-05-11
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:
15755.00
Total Face Value Of Loan:
15755.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15975
Current Approval Amount:
15975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16120.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State