Search icon

EYESITE IN SIGHT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYESITE IN SIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062497
ZIP code: 11050
County: Richmond
Place of Formation: New York
Address: 25 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JAGMOHAN WALIA Agent 552 HANOVER AVENUE, STATEN ISLAND, NY, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JAGMOHAN WALIA Chief Executive Officer 25 OLD SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

National Provider Identifier

NPI Number:
1982720017

Authorized Person:

Name:
DR. JAGMOHAN WALIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 25 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-06-11 2023-05-08 Address 25 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2010-06-11 2023-05-08 Address 25 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-06-12 2010-06-11 Address 25 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2009-06-12 2010-06-11 Address 25 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230508000515 2023-05-08 BIENNIAL STATEMENT 2022-06-01
100611002378 2010-06-11 BIENNIAL STATEMENT 2010-06-01
090612002020 2009-06-12 BIENNIAL STATEMENT 2008-06-01
040604000862 2004-06-04 CERTIFICATE OF INCORPORATION 2004-06-04

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
24945.00
Total Face Value Of Loan:
24945.00
Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
25800.00
Total Face Value Of Loan:
25800.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24945
Current Approval Amount:
24945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25128.84
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25800
Current Approval Amount:
25800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26038.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State