Search icon

VISIONCARE OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VISIONCARE OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029262
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 4420 BEDFORD AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-763-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TATYANA GALINSKY Chief Executive Officer 4420 BEDFORD AVE, BROOKLY, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4420 BEDFORD AVE, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1689734410

Authorized Person:

Name:
DR. TATYANA GALINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7187632024

Form 5500 Series

Employer Identification Number (EIN):
200921881
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-05 2014-03-10 Address 4420 BEDFORD AVE, BROOKLY, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-05-05 2008-03-04 Address 19 OCEAN COURT, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-03-22 2008-03-04 Address 19 OCEAN COURT, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060875 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006500 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006506 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006529 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120417002231 2012-04-17 BIENNIAL STATEMENT 2012-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,320
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,766.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $78,316
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$78,319
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,848.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $78,319

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State