Search icon

LASIK SIGHT LASER CENTER LLC

Company Details

Name: LASIK SIGHT LASER CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 1999 (26 years ago)
Entity Number: 2365817
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 55TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LASIK SIGHT LASER CENTER 401(K) PLAN 2023 134018876 2024-10-07 LASIK SIGHT LASER CENTER, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KEVIN NIKSARLI
Valid signature Filed with authorized/valid electronic signature
LASIK SIGHT LASER CENTER 401(K) PLAN 2022 134018876 2023-10-06 LASIK SIGHT LASER CENTER, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2021 134018876 2022-10-04 LASIK SIGHT LASER CENTER, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2020 134018876 2021-10-06 LASIK SIGHT LASER CENTER, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2019 134018876 2020-10-05 LASIK SIGHT LASER CENTER, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2018 134018876 2019-10-04 LASIK SIGHT LASER CENTER, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2017 134018876 2018-10-10 LASIK SIGHT LASER CENTER, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2017 134018876 2018-09-13 LASIK SIGHT LASER CENTER, LLC 29
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2016 134018876 2017-09-29 LASIK SIGHT LASER CENTER, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing KEVIN NIKSARLI
LASIK SIGHT LASER CENTER 401(K) PLAN 2015 134018876 2016-09-28 LASIK SIGHT LASER CENTER, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 2127505177
Plan sponsor’s address 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing KEVIN NIKSARLI

DOS Process Agent

Name Role Address
LASIK SIGHT LASER CENTER LLC DOS Process Agent 110 EAST 55TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-07-16 2023-12-05 Address 110 EAST 55TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-05-14 2013-07-16 Address 110E 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-11 2009-05-14 Address 110 EAST 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-05-30 2007-05-11 Address 110 E 55TH ST / 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-09 2001-05-30 Address 17 EAST 48TH STREET, 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001134 2023-12-05 BIENNIAL STATEMENT 2023-04-01
220106003688 2022-01-06 BIENNIAL STATEMENT 2022-01-06
130716006717 2013-07-16 BIENNIAL STATEMENT 2013-04-01
110526002100 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090514002558 2009-05-14 BIENNIAL STATEMENT 2009-04-01
070511002471 2007-05-11 BIENNIAL STATEMENT 2007-04-01
030505002089 2003-05-05 BIENNIAL STATEMENT 2003-04-01
010530002186 2001-05-30 BIENNIAL STATEMENT 2001-04-01
990802000566 1999-08-02 AFFIDAVIT OF PUBLICATION 1999-08-02
990802000563 1999-08-02 AFFIDAVIT OF PUBLICATION 1999-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279147704 2020-05-01 0202 PPP 110 E 55TH ST 3RD FL, NEW YORK, NY, 10022
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207345
Loan Approval Amount (current) 207345
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, 10022-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210229.28
Forgiveness Paid Date 2021-09-27
7583988506 2021-03-06 0202 PPS 110 E 55th St Fl 3, New York, NY, 10022-4556
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207345
Loan Approval Amount (current) 207345
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, 10022-4556
Project Congressional District NY-12
Number of Employees 16
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209207.65
Forgiveness Paid Date 2022-02-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State