Search icon

PAGE & SMITH EYEWEAR, INC.

Company Details

Name: PAGE & SMITH EYEWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (26 years ago)
Entity Number: 2320734
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 42 EAST 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAGE & SMITH OPTICIANS DOS Process Agent 42 EAST 59TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES ESCOBAR Chief Executive Officer 42 EAST 59TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-12-02 2000-12-28 Address 42 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150219000523 2015-02-19 ANNULMENT OF DISSOLUTION 2015-02-19
DP-1974641 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110408003045 2011-04-08 BIENNIAL STATEMENT 2010-12-01
090212003092 2009-02-12 BIENNIAL STATEMENT 2008-12-01
050127002398 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021206002622 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001228002160 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981202000238 1998-12-02 CERTIFICATE OF INCORPORATION 1998-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-02 No data 42 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 42 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 619 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2622605 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2278867 CL VIO CREDITED 2016-02-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7012658508 2021-03-05 0202 PPS 42 E 59th St, New York, NY, 10022-1607
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
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 New York, NEW YORK, NY, 10022-1607
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21801.48
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State