Search icon

EYES ON ISLAND, INC.

Company Details

Name: EYES ON ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2002 (23 years ago)
Entity Number: 2776598
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 150D GREAVES LN, STATEN ISLAND, NY, United States, 10308
Address: 3501 AMBOY ROAD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-948-1353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA RAIKHERT Chief Executive Officer 150D GREAVES LN, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3501 AMBOY ROAD, STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
120711003081 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100713002031 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080612002742 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060526002256 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040708002735 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020610000283 2002-06-10 CERTIFICATE OF INCORPORATION 2002-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-04 No data 150 GREAVES LN, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 150 GREAVES LN, Staten Island, STATEN ISLAND, NY, 10308 Pass 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
1862788500 2021-02-19 0202 PPS 75 Shafter Ave, Staten Island, NY, 10308-2026
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16957.5
Loan Approval Amount (current) 16957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2026
Project Congressional District NY-11
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17038.52
Forgiveness Paid Date 2021-08-23
5107757903 2020-06-15 0202 PPP 75 SHAFTER AVE, STATEN ISLAND, NY, 10308-2026
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21805
Loan Approval Amount (current) 21805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-2026
Project Congressional District NY-11
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22095.13
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State