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

History

Start date End date Type Value
2015-06-05 2022-04-01 Address 7050 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2015-06-05 2022-04-01 Address 7050 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2013-06-27 2015-06-05 Address 1070 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)
2011-06-24 2015-06-05 Address 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2011-06-24 2013-06-27 Address 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-04-16 2011-06-24 Address CROSS COUNTY SHOPPING, 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-04-16 2011-06-24 Address CROSS COUNTY SHOPPING, 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-04-16 2011-06-24 Address CROSS COUNTY SHOPPING, 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1973-06-07 1993-04-16 Address 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
110624002549 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090610002490 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070612002675 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050727002817 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030516002297 2003-05-16 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384037408 2020-05-07 0202 PPP 7050 MALL WALK, YONKERS, NY, 10704
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26347
Loan Approval Amount (current) 26347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26786.6
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State