Search icon

YORKVILLE OPTICAL CORP.

Company Details

Name: YORKVILLE OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846273
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 249 E 86 STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR DANIEL RUVIO Chief Executive Officer 249 E 86 STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DR DANIEL RUVIO DOS Process Agent 249 E 86 STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2016-01-13 2019-01-09 Address 249 E 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2016-01-13 2019-01-09 Address 249 E 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-09-24 2016-01-13 Address 210 E 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2009-09-24 2016-01-13 Address 210 E 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-09-24 2016-01-13 Address 28 KIRKWOOD STREET, LONG BEACH, NY, 11501, USA (Type of address: Service of Process)
2002-12-17 2009-09-24 Address 3333 NEW HYDE PARK ROAD, SUITE 305, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060312 2019-01-09 BIENNIAL STATEMENT 2018-12-01
161206008033 2016-12-06 BIENNIAL STATEMENT 2016-12-01
160113006239 2016-01-13 BIENNIAL STATEMENT 2014-12-01
130806002097 2013-08-06 BIENNIAL STATEMENT 2012-12-01
090924002576 2009-09-24 BIENNIAL STATEMENT 2008-12-01
021217000350 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033428306 2021-01-29 0202 PPS 249 E 86th St, New York, NY, 10028-3115
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144382.5
Loan Approval Amount (current) 144382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-3115
Project Congressional District NY-12
Number of Employees 15
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145529.03
Forgiveness Paid Date 2021-11-17
9327987107 2020-04-15 0202 PPP 249 E 86th Street, NEW YORK, NY, 10028
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140942
Loan Approval Amount (current) 140942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142672.45
Forgiveness Paid Date 2021-07-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State