Search icon

JLS OPTICAL CORP.

Company Details

Name: JLS OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356315
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 1911 RICHMOND AVE #210, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER ZAVILENSKY Chief Executive Officer 797 WEST SHORE DRIVE, KINNELON, NJ, United States, 07405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1911 RICHMOND AVE #210, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 797 WEST SHORE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 16 MICA DR, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2003-03-12 2024-03-14 Address 16 MICA DR, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2001-04-03 2003-03-12 Address 521 PEPPERIDGE TREE, KINNELON, NJ, 07405, USA (Type of address: Principal Executive Office)
2001-04-03 2003-03-12 Address 521 PEPPERIDGE TREE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2001-04-03 2024-03-14 Address 5171 KINGS PLAZA MALL, BROOKLYN, NY, 11234, 5218, USA (Type of address: Service of Process)
1999-03-15 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-15 2001-04-03 Address KINGS PLAZA MALL, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314003991 2024-03-14 BIENNIAL STATEMENT 2024-03-14
130410002526 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110330002344 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090227002222 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070327002057 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002030 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030312002436 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010403002509 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990315000623 1999-03-15 CERTIFICATE OF INCORPORATION 1999-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934957202 2020-04-15 0202 PPP 5171 Kings Plaza Mall, Brooklyn, NY, 11234
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187000
Loan Approval Amount (current) 187000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 189141.53
Forgiveness Paid Date 2021-06-15
9502268304 2021-01-30 0202 PPS 5171 Kings Plz, Brooklyn, NY, 11234-5218
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188807
Loan Approval Amount (current) 188807
Undisbursed Amount 0
Franchise Name Cohen Fashion Optical
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5218
Project Congressional District NY-08
Number of Employees 185
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190224.35
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State