Search icon

MY OPTICIAN NYC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MY OPTICIAN NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2002 (23 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 2766266
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-693-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A NGUYEN Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MY OPTICIAN NYC CORP. DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1417092313

Authorized Person:

Name:
MARAT SHLIMOV
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
2126931114

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 5227-B BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 5227-B BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820001373 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
240726003219 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220915003534 2022-09-15 BIENNIAL STATEMENT 2022-05-01
210115060602 2021-01-15 BIENNIAL STATEMENT 2020-05-01
180731006304 2018-07-31 BIENNIAL STATEMENT 2018-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204670 OL VIO INVOICED 2013-08-21 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
9100.00
Total Face Value Of Loan:
9100.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
122500.00
Date:
2020-04-28
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9148.28
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23859.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State