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 (22 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

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)
2004-12-30 2006-12-06 Address 285 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-12-30 2006-12-06 Address 285 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2002-11-27 2006-12-06 Address 285 KINGS HWY., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2002-11-27 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-05 No data 453 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 453 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-03 No data 453 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 453 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued 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
2944377704 2020-05-01 0202 PPP 453 KINGS HWY, BROOKLYN, NY, 11223
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58019.67
Forgiveness Paid Date 2021-03-30
9228278303 2021-01-30 0202 PPS 453 Kings Hwy, Brooklyn, NY, 11223-1847
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) 57017
Loan Approval Amount (current) 57017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1847
Project Congressional District NY-09
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57423.66
Forgiveness Paid Date 2021-10-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State