Search icon

EYESITE IN SIGHT, INC.

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

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)
2009-06-12 2010-06-11 Address 25 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2004-06-04 2009-06-12 Address 552 HANOVER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2004-06-04 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2004-06-04 2023-05-08 Address 552 HANOVER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9778788602 2021-03-26 0235 PPS 25 Old Shore Rd, Port Washington, NY, 11050-2222
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24945
Loan Approval Amount (current) 24945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2222
Project Congressional District NY-03
Number of Employees 8
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25128.84
Forgiveness Paid Date 2021-12-27
9995167005 2020-04-09 0235 PPP 25 OLD SHORE RD, PORT WASHINGTON, NY, 11050-2222
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2222
Project Congressional District NY-03
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26038.92
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State