Search icon

OPTICOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (27 years ago)
Entity Number: 2331284
ZIP code: 10113
County: New York
Place of Formation: New York
Address: OLD CHELSEA STATION, BOX 1080, NEW YORK, NY, United States, 10113
Principal Address: 135 W 20TH ST, 3RD FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OLD CHELSEA STATION, BOX 1080, NEW YORK, NY, United States, 10113

Chief Executive Officer

Name Role Address
ANTHONY P CAPPO Chief Executive Officer OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, United States, 10113

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-366-5508
Contact Person:
ANTHONY CAPPO
User ID:
P0208956

Unique Entity ID

Unique Entity ID:
KAXETSZ7FJU8
CAGE Code:
1LX19
UEI Expiration Date:
2026-04-01

Business Information

Activation Date:
2025-04-03
Initial Registration Date:
2000-06-14

History

Start date End date Type Value
2025-04-09 2025-04-09 Address OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 99 COMMERCE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-02-01 2025-04-09 Address OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2005-02-03 2025-04-09 Address OLD CHELSEA STATION, BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Service of Process)
2001-02-26 2011-02-01 Address OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409002449 2025-04-09 BIENNIAL STATEMENT 2025-04-09
200227060103 2020-02-27 BIENNIAL STATEMENT 2019-01-01
130108006914 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110201002132 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090112003180 2009-01-12 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79400.00
Total Face Value Of Loan:
320600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State