Search icon

GLEN OAKS FAMILY VISION CORP.

Company Details

Name: GLEN OAKS FAMILY VISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739723
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 259-23B UNION TURNPIKE, GLEN OAKS, NY, United States, 11004
Principal Address: 100 AVE P #5J, BROOKLYN, NY, United States, 11004

Contact Details

Phone +1 718-347-7470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLEN OAKS FAMILY VISION CORP. DOS Process Agent 259-23B UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
VLADIMIR POLEY Chief Executive Officer 259-23B UNION TPKE, GLEN OAKS, NY, United States, 11004

National Provider Identifier

NPI Number:
1780713602
Certification Date:
2023-10-06

Authorized Person:

Name:
VLADIMIR POLEY
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7183477493

Form 5500 Series

Employer Identification Number (EIN):
810546143
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-28 2006-05-24 Address 259-23B UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2004-05-28 2006-05-24 Address 100 AVE P STE 5J, BROOKLYN, NY, 11004, USA (Type of address: Principal Executive Office)
2002-03-07 2004-05-28 Address 100 AVENUE P SUITE 4G, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805000920 2021-08-05 BIENNIAL STATEMENT 2021-08-05
060524003442 2006-05-24 BIENNIAL STATEMENT 2006-03-01
040528002535 2004-05-28 BIENNIAL STATEMENT 2004-03-01
020307000777 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
86675.00
Total Face Value Of Loan:
86675.00
Date:
2020-04-29
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:
93300.00
Total Face Value Of Loan:
93300.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93300
Current Approval Amount:
93300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93984.2
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86675
Current Approval Amount:
86675
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87616.39

Date of last update: 30 Mar 2025

Sources: New York Secretary of State