Search icon

JAMES LEONARD OPTICIANS, INC.

Company Details

Name: JAMES LEONARD OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349379
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1010 2ND AVE, NEW YORK, NY, United States, 10022
Address: 1010 2ND AVENUE, 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
THE CORPORATION DOS Process Agent 1010 2ND AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JIMMY ZISMAN Chief Executive Officer 1010 2ND AVE, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1912440017

Authorized Person:

Name:
JIMMY ZISMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2001-04-11 2007-05-02 Address 1010 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160316000379 2016-03-16 ANNULMENT OF DISSOLUTION 2016-03-16
DP-1816440 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090202003447 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070502002813 2007-05-02 BIENNIAL STATEMENT 2007-02-01
050531002746 2005-05-31 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2365318 OL VIO INVOICED 2016-06-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110447.00
Total Face Value Of Loan:
110447.00
Date:
2020-09-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110445.00
Total Face Value Of Loan:
110445.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110447
Current Approval Amount:
110447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111255.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110445
Current Approval Amount:
110445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111398.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State