Search icon

SCHRIER EYE CARE CENTER INC.

Company Details

Name: SCHRIER EYE CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2227172
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8028 37th Avenue, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH SCHRIER Chief Executive Officer 8028 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8028 37th Avenue, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 80-05/07 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 8028 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-11-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-28 2025-01-27 Address 80-05/07 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-08-28 2025-01-27 Address 80-05/07 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1998-02-10 2002-08-28 Address 80-05/97 37TH AVENUE, JACKSON HEIGHTS, NY, 00000, USA (Type of address: Service of Process)
1998-02-10 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004301 2025-01-27 BIENNIAL STATEMENT 2025-01-27
040507002603 2004-05-07 BIENNIAL STATEMENT 2004-02-01
020828002770 2002-08-28 BIENNIAL STATEMENT 2002-02-01
980210000455 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080777700 2020-05-01 0202 PPP 80-28 37th avenue, jackson heights, NY, 11372
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address jackson heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28265.8
Forgiveness Paid Date 2021-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State