Search icon

ADVANTAGE OPTICAL CORPORATION

Company Details

Name: ADVANTAGE OPTICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926239
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Principal Address: 542 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710
Address: 542 JERUSALEM AVE, NO BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELYN GUIDA Chief Executive Officer 542 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
JACQUELYN GUIDA DOS Process Agent 542 JERUSALEM AVE, NO BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 542 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, 1829, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 542 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2011-07-27 2023-07-04 Address 482 PACIFIC STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2009-07-08 2011-07-27 Address 482 PACIFIC ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2005-10-17 2023-07-04 Address 542 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, 1829, USA (Type of address: Chief Executive Officer)
2005-10-17 2009-07-08 Address 542 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, 1829, USA (Type of address: Service of Process)
2003-07-02 2005-10-17 Address 8 COMMODORE LANE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2003-07-02 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230704000962 2023-07-04 BIENNIAL STATEMENT 2023-07-01
210909002838 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190701061237 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007639 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006132 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006089 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110727002544 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090708002964 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070723002547 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051017002804 2005-10-17 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117637200 2020-04-15 0235 PPP 542 JERUSALEM AVE, NORTH BELLMORE, NY, 11710
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60292
Loan Approval Amount (current) 60292
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 NORTH BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60846.35
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State