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

National Provider Identifier

NPI Number:
1275501694

Authorized Person:

Name:
MARAT SHLIMOV
Role:
OWNER/OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55342.22
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55360.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State