Name: | MATCH EYEWEAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2003 (22 years ago) |
Entity Number: | 2922983 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1600 SHAMES DR, WESTBURY, NY, United States, 11590 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MATCH EYEWEAR, LLC, COLORADO | 20121682833 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATCH EYEWEAR LLC | 2023 | 020726511 | 2024-08-13 | MATCH EYEWEAR LLC | 30 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-13 |
Name of individual signing | SAM HERKOWITIZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-02-01 |
Business code | 423990 |
Sponsor’s telephone number | 5162384100 |
Plan sponsor’s address | 1600 SHAMES DR, WESTBURY, NY, 11590 |
Signature of
Role | Plan administrator |
Date | 2023-08-12 |
Name of individual signing | SAM HERKOWITIZ |
Name | Role | Address |
---|---|---|
MATCH EYEWEAR, LLC | DOS Process Agent | 1600 SHAMES DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2013-06-24 | Address | 82 UNION ST, MINEOLA, NY, 11501, 3428, USA (Type of address: Service of Process) |
2009-08-06 | 2011-06-29 | Address | 82 UNION ST, MINEOLA, NY, 11501, 3428, USA (Type of address: Service of Process) |
2003-06-24 | 2009-08-06 | Address | 147 RED POLL CIRCLE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429060348 | 2019-04-29 | BIENNIAL STATEMENT | 2017-06-01 |
150610006150 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
130624006411 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110629002064 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090806002280 | 2009-08-06 | BIENNIAL STATEMENT | 2009-06-01 |
071106002635 | 2007-11-06 | BIENNIAL STATEMENT | 2007-06-01 |
050802002014 | 2005-08-02 | BIENNIAL STATEMENT | 2005-06-01 |
030827000716 | 2003-08-27 | AFFIDAVIT OF PUBLICATION | 2003-08-27 |
030827000715 | 2003-08-27 | AFFIDAVIT OF PUBLICATION | 2003-08-27 |
030624000550 | 2003-06-24 | ARTICLES OF ORGANIZATION | 2003-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1144318701 | 2021-03-26 | 0235 | PPS | 1600 Shames Dr, Westbury, NY, 11590-1761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2116647707 | 2020-05-01 | 0235 | PPP | 1600 SHAMES DR, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State