Search icon

CLEARVIEW OPTHALMOLOGY, P.C.

Company Details

Name: CLEARVIEW OPTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747240
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 303 5TH AVENUE, STE. 1007, NEW YORK, NY, United States, 10016
Principal Address: 2519 35TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJJAD AKHTAR Chief Executive Officer 11 HADDINGTON DRIVE, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
RAJEEV KAUL DOS Process Agent 303 5TH AVENUE, STE. 1007, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-07 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-07 Address 11 HADDINGTON DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-26 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-26 2024-05-07 Address 303 5TH AVENUE, STE. 1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004729 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220825002988 2022-08-25 BIENNIAL STATEMENT 2022-03-01
020326000462 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-08 No data 2519 35TH ST, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056457701 2020-05-01 0202 PPP 2519 35TH ST STE CF, ASTORIA, NY, 11103
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55090
Loan Approval Amount (current) 55090
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55641.88
Forgiveness Paid Date 2021-05-05
5896688403 2021-02-09 0202 PPS 2519 35th St Ste Cf, Astoria, NY, 11103-4870
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4870
Project Congressional District NY-14
Number of Employees 6
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 46331.84
Forgiveness Paid Date 2021-11-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State