Search icon

BEE TSE OPTICIAN INC.

Company Details

Name: BEE TSE OPTICIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2927039
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6002 8TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-2880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI HO TSE Chief Executive Officer 6002 8TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6002 8TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 6002 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-12-28 2023-07-06 Address 6002 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-08-01 2023-07-06 Address 6002 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-09-15 2007-08-01 Address EYE SOLUTIONS, 6002 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2005-09-15 2015-12-28 Address 6002 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-09-15 2007-08-01 Address 15 ELIZABETH ST #410, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-07-03 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-03 2005-09-15 Address 6002 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002878 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211103000824 2021-11-03 BIENNIAL STATEMENT 2021-11-03
190703060241 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170706006695 2017-07-06 BIENNIAL STATEMENT 2017-07-01
151228006103 2015-12-28 BIENNIAL STATEMENT 2015-07-01
130812002076 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110812002297 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090709002987 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070801002190 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050915002383 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 6002 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-05 No data 6002 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 6002 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
7711328306 2021-01-28 0202 PPS 6002 8th Ave, Brooklyn, NY, 11220-4338
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142965
Loan Approval Amount (current) 142965
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, 11220-4338
Project Congressional District NY-10
Number of Employees 15
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 144342.71
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State