Search icon

MY OPTICIAN NYC CORP.

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

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 5227-B BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-20 Address 5227-B BROADWAY, BRONX, NY, 10463, 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
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 2024-07-26 Address 5227-B BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-20 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2024-07-26 2024-08-20 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-01-15 2024-07-26 Address 5227-B BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)
2018-07-31 2024-07-26 Address 5227-B BROADWAY, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

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
160802006923 2016-08-02 BIENNIAL STATEMENT 2016-05-01
130222002178 2013-02-22 BIENNIAL STATEMENT 2012-05-01
100708002778 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080603002178 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060510002513 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-12 No data 5227 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 5227B BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 5227B BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514998600 2021-03-15 0202 PPS 5227 Broadway, Bronx, NY, 10463-7636
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-7636
Project Congressional District NY-13
Number of Employees 4
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9148.28
Forgiveness Paid Date 2021-09-29
8600097206 2020-04-28 0202 PPP 5227 BROADWAY, BRONX, NY, 10463
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23859.32
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State