Search icon

EVERYTHING OPTICAL FOR LESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERYTHING OPTICAL FOR LESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (28 years ago)
Entity Number: 2202578
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 2169 MERRICK RD, MERRICK, NY, United States, 11566
Address: 2169 MERRICK ROAD, MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-223-1616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2169 MERRICK ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DR RICHARD BOHN Chief Executive Officer 2169 MERRICK RD, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1063681955

Authorized Person:

Name:
DR. RICHARD BOHN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5162238590

Form 5500 Series

Employer Identification Number (EIN):
113423818
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-01 2009-12-02 Address 3450 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1999-12-01 2009-12-02 Address 3450 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1999-12-01 2009-06-15 Address 3450 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1997-11-25 1999-12-01 Address 3450 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002337 2014-01-10 BIENNIAL STATEMENT 2013-11-01
111125002116 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091202002758 2009-12-02 BIENNIAL STATEMENT 2009-11-01
090615000031 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
071218003390 2007-12-18 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
114557.00
Total Face Value Of Loan:
114557.00
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:
151487.00
Total Face Value Of Loan:
151487.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151487
Current Approval Amount:
151487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153029.31
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114557
Current Approval Amount:
114557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115383.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State