Search icon

OPTIM-EYES VISION CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIM-EYES VISION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777082
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 625 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
MARIE PRASAD, OD, PRESIDENT DOS Process Agent 625 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIE PRASAD OD Chief Executive Officer 625 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 625 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-03-25 2024-06-04 Address 625 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-03-25 2024-06-04 Address 625 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-07-12 2021-03-25 Address 416 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2003-05-21 2021-03-25 Address 416 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002215 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220615001386 2022-06-15 BIENNIAL STATEMENT 2022-06-01
210325060233 2021-03-25 BIENNIAL STATEMENT 2020-06-01
040712002719 2004-07-12 BIENNIAL STATEMENT 2004-06-01
030521000595 2003-05-21 CERTIFICATE OF CHANGE 2003-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-05
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:
22572.00
Total Face Value Of Loan:
22572.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30196.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State