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

National Provider Identifier

NPI Number:
1407920598

Authorized Person:

Name:
MICHELLE ERICKSEN
Role:
ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7182523736

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
188807.00
Total Face Value Of Loan:
188807.00
Date:
2020-04-16
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:
187000.00
Total Face Value Of Loan:
187000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188807
Current Approval Amount:
188807
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
190224.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187000
Current Approval Amount:
187000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
189141.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State