Search icon

SUTPHIN OPTOMETRY, P.C.

Company Details

Name: SUTPHIN OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642791
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 89-14 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARSHAD HAIIMPOUR Chief Executive Officer 89-14 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-14 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2007-06-11 2009-12-28 Address 89-02 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2007-06-11 2009-12-21 Address 89-02 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-06-11 2009-12-21 Address 89-02 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2003-07-17 2007-06-11 Address 89-02 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2003-07-17 2007-06-11 Address 89-02 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2003-07-17 2007-06-11 Address 89-02 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2001-05-24 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-24 2003-07-17 Address 105-08 63RD ROAD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002116 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110520002781 2011-05-20 BIENNIAL STATEMENT 2011-05-01
091228000650 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
091221003043 2009-12-21 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090427003135 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070611002887 2007-06-11 BIENNIAL STATEMENT 2007-05-01
050714002561 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030717002456 2003-07-17 BIENNIAL STATEMENT 2003-05-01
010524000547 2001-05-24 CERTIFICATE OF INCORPORATION 2001-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124752 CL VIO INVOICED 2010-12-09 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682488407 2021-02-09 0202 PPS 8914 Sutphin Blvd C/O Farshad Haiimpour, Jamaica, NY, 11435-3715
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57642
Loan Approval Amount (current) 57642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3715
Project Congressional District NY-05
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58111.17
Forgiveness Paid Date 2021-12-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State