Search icon

LENS LAB EXPRESS OF FORDHAM ROAD, INC.

Company Details

Name: LENS LAB EXPRESS OF FORDHAM ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238714
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 125 E. FORDHAM ROAD, BRONX, NY, United States, 10468

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MAGELOWITZ Chief Executive Officer 125 E. FORDHAM ROAD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 E. FORDHAM ROAD, BRONX, NY, United States, 10468

History

Start date End date Type Value
1998-03-16 2000-03-27 Address 125-137 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626002166 2014-06-26 BIENNIAL STATEMENT 2014-03-01
120420002987 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100426002276 2010-04-26 BIENNIAL STATEMENT 2010-03-01
080507003123 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060324002622 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040315002513 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020314002171 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000327002872 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980316000127 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-23 No data 125 E FORDHAM RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-25 2014-12-10 Misrepresentation Yes 313.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236367700 2020-05-01 0202 PPP 125 E Fordham Rd, Bronx, NY, 10468
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104426
Loan Approval Amount (current) 104426
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105090.95
Forgiveness Paid Date 2021-02-12
6335848506 2021-03-03 0202 PPS 125 E Fordham Rd, Bronx, NY, 10468-5404
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) 97385
Loan Approval Amount (current) 97385
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5404
Project Congressional District NY-13
Number of Employees 10
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98310.21
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State