Search icon

JAC OPTICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAC OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067510
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 262 ARDEN AVE, STATEN ISLAND, NY, United States, 10312
Address: 78 SPEEDWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-356-3249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 SPEEDWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JEANINE CAMEDENGO Chief Executive Officer 78 SPEEDWELL AVE, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1073675252

Authorized Person:

Name:
MRS. JEANINE CAMERLENGO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 78 SPEEDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-06-18 2024-06-18 Address 78 SPEEDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-06-18 Address 78 SPEEDWELL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2004-06-17 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-17 2024-06-18 Address 78 SPEEDWELL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002908 2024-06-18 BIENNIAL STATEMENT 2024-06-18
100618002507 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610003321 2008-06-10 BIENNIAL STATEMENT 2008-06-01
040617000545 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
50350.00
Total Face Value Of Loan:
50350.00
Date:
2020-06-03
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:
2020-05-08
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:
54800.00
Total Face Value Of Loan:
54800.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50350
Current Approval Amount:
50350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50664.52
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54800
Current Approval Amount:
54800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55642.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State