Search icon

FLUSHING VISION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2941668
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-358-5888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LEON CAI Chief Executive Officer 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1821310889

Authorized Person:

Name:
LEON L CAI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7183580005

History

Start date End date Type Value
2015-07-06 2023-03-24 Address 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-07-06 2023-03-24 Address 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-08-07 2015-07-06 Address 135-21 NORTHERN BLVD, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-08-07 2015-07-06 Address 135-21 NORTHERN BLVD, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2003-08-12 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230324002051 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150706002041 2015-07-06 BIENNIAL STATEMENT 2013-08-01
070807003538 2007-08-07 BIENNIAL STATEMENT 2007-08-01
030812000047 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
15312.00
Total Face Value Of Loan:
15312.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
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:
21400.00
Total Face Value Of Loan:
21400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15312
Current Approval Amount:
15312
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15417.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21591.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State