Search icon

SHAPIRO OPTICAL, INC.

Company Details

Name: SHAPIRO OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1973 (52 years ago)
Date of dissolution: 13 Aug 2021
Entity Number: 263185
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 7050 MALL WALK, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAPIRO OPTICAL, INC. DOS Process Agent 7050 MALL WALK, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ALLEN SHAPIRO Chief Executive Officer 7050 MALL WALK, YONKERS, NY, United States, 10704

National Provider Identifier

NPI Number:
1851674675

Authorized Person:

Name:
DR. ALLEN SHAPIRO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

Fax:
9149683946

History

Start date End date Type Value
2015-06-05 2022-04-01 Address 7050 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2015-06-05 2022-04-01 Address 7050 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2013-06-27 2015-06-05 Address 1070 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-06-24 2013-06-27 Address 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-06-24 2015-06-05 Address 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220401002619 2021-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-13
190624060148 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170607006564 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150605006448 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130627006233 2013-06-27 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
26347.00
Total Face Value Of Loan:
26347.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26347
Current Approval Amount:
26347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26786.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State