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

National Provider Identifier

NPI Number:
1821419870

Authorized Person:

Name:
MR. DANIEL M RUVIO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2127172782

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
-0.50
Total Face Value Of Loan:
144382.00
Date:
2020-04-15
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:
140942.00
Total Face Value Of Loan:
140942.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140942
Current Approval Amount:
140942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142672.45
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144382.5
Current Approval Amount:
144382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145529.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State