Search icon

MODERN OPTIKA, INC.

Company Details

Name: MODERN OPTIKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (23 years ago)
Entity Number: 2839936
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 453 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-336-1060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN OPTIKA, INC. DOS Process Agent 453 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LEONARD DONDE Chief Executive Officer 453 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1861442022

Authorized Person:

Name:
MR. LEONARD DONDE
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7183360113

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 285 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 453 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-06 2024-07-25 Address 285 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-12-06 2024-07-25 Address 285 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725003467 2024-07-25 BIENNIAL STATEMENT 2024-07-25
211111002397 2021-11-11 BIENNIAL STATEMENT 2021-11-11
061206002726 2006-12-06 BIENNIAL STATEMENT 2006-11-01
041230002160 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021127000517 2002-11-27 CERTIFICATE OF INCORPORATION 2002-11-27

USAspending Awards / Financial Assistance

Date:
2021-08-11
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:
250000.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
57017.00
Total Face Value Of Loan:
57017.00
Date:
2020-05-02
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58019.67
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57017
Current Approval Amount:
57017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57423.66

Date of last update: 30 Mar 2025

Sources: New York Secretary of State