Search icon

LASIK SIGHT LASER CENTER LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134018876
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
207345.00
Total Face Value Of Loan:
207345.00
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:
207345.00
Total Face Value Of Loan:
207345.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207345
Current Approval Amount:
207345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209207.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207345
Current Approval Amount:
207345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210229.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State