Search icon

BUENA VISTA VISION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUENA VISTA VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388015
ZIP code: 10032
County: Westchester
Place of Formation: New York
Principal Address: 57 HERRICK AVENUE, TEANECK, NJ, United States, 07666
Address: 3777 BROADWAY, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-926-0336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS DE LA ROSA O.D. Chief Executive Officer 3777 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
CARLOS DE LA ROSA O.D. DOS Process Agent 3777 BROADWAY, NEW YORK, NY, United States, 10032

National Provider Identifier

NPI Number:
1144392549

Authorized Person:

Name:
CARLOS ALBERTO DE LA ROSA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2129260212

Form 5500 Series

Employer Identification Number (EIN):
134066432
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-27 2009-06-02 Address 3777 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2003-06-30 2005-07-27 Address 3778 A BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2003-06-30 2005-07-27 Address 57 HERRICK AVE, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
2001-06-07 2003-06-30 Address 57 HERRICK AVE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2001-06-07 2003-06-30 Address 3778A BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130709002096 2013-07-09 BIENNIAL STATEMENT 2013-06-01
090602002683 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070919002210 2007-09-19 BIENNIAL STATEMENT 2007-06-01
050727002891 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030630002762 2003-06-30 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
54387.00
Total Face Value Of Loan:
54387.00
Date:
2020-06-24
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:
135300.00
Total Face Value Of Loan:
135300.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,387
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,147.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,383
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State