Search icon

STATEN ISLAND OPTOMETRY P.C.

Company Details

Name: STATEN ISLAND OPTOMETRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770701
ZIP code: 10301
County: Kings
Place of Formation: New York
Address: 14 MERRICK AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIACOMO ROTONDI Chief Executive Officer 14 MERRICK AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
STATEN ISLAND OPTOMETRY P.C. DOS Process Agent 14 MERRICK AVE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2012-05-07 2018-05-01 Address 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-05-23 2020-05-08 Address 260 BAY 11TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2008-05-23 2020-05-08 Address 260 BAY 11TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2006-05-18 2008-05-23 Address 260 BAY 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2006-05-18 2008-05-23 Address 260 BAY 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2002-05-23 2012-05-07 Address 260 BAY 11TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060147 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501006760 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007146 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006873 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120507006785 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100525002424 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523002612 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060518002499 2006-05-18 BIENNIAL STATEMENT 2006-05-01
020523000341 2002-05-23 CERTIFICATE OF INCORPORATION 2002-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747497002 2020-04-06 0202 PPP 260 Bay 11th St, BROOKLYN, NY, 11228-3910
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-3910
Project Congressional District NY-11
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51036.82
Forgiveness Paid Date 2021-05-11
2955038404 2021-02-04 0202 PPS 260 Bay 11th St, Brooklyn, NY, 11228-3952
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49295
Loan Approval Amount (current) 49295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3952
Project Congressional District NY-11
Number of Employees 5
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49690.71
Forgiveness Paid Date 2021-12-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State