Search icon

MY OPTICIAN, INC.

Company Details

Name: MY OPTICIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538803
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 9516 CHURCH AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-495-8801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MY OPTICIAN, INC. DOS Process Agent 9516 CHURCH AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
MARAT SHLIMOV Chief Executive Officer 9516 CHURCH AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-10-10 Address 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2016-08-02 2024-10-10 Address 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2006-08-11 2020-08-13 Address 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2006-08-11 2016-08-02 Address 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2002-08-13 2006-08-11 Address 2820 W 8TH ST SUITE 11-H, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-08-13 2006-08-11 Address 2820 W 8TH ST SUITE 11-H, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2002-08-13 2006-08-11 Address 2820 W 8TH ST SUITE 11-H, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2000-08-03 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-03 2002-08-13 Address 2820 W. 8 STREET SUITE 11-H, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004100 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220922003553 2022-09-22 BIENNIAL STATEMENT 2022-08-01
200813060397 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180801008051 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007189 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120809006360 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100824002499 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080801002718 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060811002677 2006-08-11 BIENNIAL STATEMENT 2006-08-01
020813002690 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-20 No data 9516 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144535 CL VIO INVOICED 2011-05-10 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8556968303 2021-01-29 0202 PPS 9516 Church Ave, Brooklyn, NY, 11212-2434
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-2434
Project Congressional District NY-09
Number of Employees 5
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55342.22
Forgiveness Paid Date 2021-09-17
1955287201 2020-04-15 0202 PPP 9516 church avenue, Brooklyn, NY, 11212
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55360.56
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State