Search icon

EYE GALLERIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE GALLERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3030533
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-14 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358
Principal Address: 194-14 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-14 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
EUGENE HAHN Chief Executive Officer 194-14 NORTHERN BLVD, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1871163378
Certification Date:
2021-06-28

Authorized Person:

Name:
MR. JAEMO PARK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7184283799

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 194-14 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-04-04 2023-03-15 Address 194-14 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2004-03-23 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-23 2023-03-15 Address 194-14 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315001191 2023-03-10 CERTIFICATE OF AMENDMENT 2023-03-10
221221003140 2022-12-21 BIENNIAL STATEMENT 2022-03-01
160404007076 2016-04-04 BIENNIAL STATEMENT 2016-03-01
140314006291 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120503002937 2012-05-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17200.00
Total Face Value Of Loan:
17200.00
Date:
2020-05-27
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:
75600.00
Total Face Value Of Loan:
75600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
17200.00
Total Face Value Of Loan:
17200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17325.66
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17200
Current Approval Amount:
17200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14776.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State