Search icon

EYE VISION ASSOCIATES LLP

Company Details

Name: EYE VISION ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Feb 1998 (27 years ago)
Entity Number: 2226385
ZIP code: 11767
County: Blank
Place of Formation: New York
Address: 271 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 271 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2017-12-07 2025-01-05 Address 271 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2016-09-13 2017-12-07 Address 624 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-01-11 2016-09-13 Address 624 HAWKINS AVE., SUITE 1, LAKE RONKONKOMA, NY, 11779, 2324, USA (Type of address: Principal Executive Office)
2003-01-23 2008-01-11 Address 624 HAWKINS AVE., LAKE RONKONKOMA, NY, 11779, 2324, USA (Type of address: Principal Executive Office)
2003-01-23 2016-09-13 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-12-23 2008-12-05 Name COHEN, SODEN, GNADT & MCGOVERN LLP
1998-02-06 2003-01-23 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-02-06 2002-12-23 Name COHEN, SODEN & GNADT LLP

Filings

Filing Number Date Filed Type Effective Date
250105000022 2025-01-05 FIVE YEAR STATEMENT 2025-01-05
171207002014 2017-12-07 FIVE YEAR STATEMENT 2018-02-01
160913000914 2016-09-13 CERTIFICATE OF AMENDMENT 2016-09-13
130110002002 2013-01-10 FIVE YEAR STATEMENT 2013-02-01
081205000293 2008-12-05 CERTIFICATE OF AMENDMENT 2008-12-05
080111002845 2008-01-11 FIVE YEAR STATEMENT 2008-02-01
030123002184 2003-01-23 FIVE YEAR STATEMENT 2003-02-01
021223000103 2002-12-23 CERTIFICATE OF AMENDMENT 2002-12-23
980430000132 1998-04-30 AFFIDAVIT OF PUBLICATION 1998-04-30
980430000128 1998-04-30 AFFIDAVIT OF PUBLICATION 1998-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268727706 2020-05-01 0235 PPP 271 SMITHTOWN BLVD, NESCONSET, NY, 11767
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166925
Loan Approval Amount (current) 166925
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 NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 130
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167985.39
Forgiveness Paid Date 2021-08-24
9541108403 2021-02-17 0235 PPS 271 Smithtown Blvd, Nesconset, NY, 11767-2041
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151605
Loan Approval Amount (current) 151605
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 Nesconset, SUFFOLK, NY, 11767-2041
Project Congressional District NY-01
Number of Employees 14
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153103.11
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State