Search icon

AMY Y CHEN OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY Y CHEN OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3078867
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 140-20 SANFORD AVENUE, SUITE 1C, FLUSHING, NY, United States, 11355
Principal Address: 140-20 SANFORD AVE, SUITE 1C, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-762-3838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY Y CHEN Chief Executive Officer 140-20 SANFORD AVE, SUITE 1C, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-20 SANFORD AVENUE, SUITE 1C, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1083965123

Authorized Person:

Name:
DR. AMY Y CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7187623591

Form 5500 Series

Employer Identification Number (EIN):
201382007
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-16 2006-07-26 Address 142-05 ROOSEVELT AVENUE, APT. 519, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002285 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100727003114 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080714002501 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060726002132 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040716000071 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
94097.00
Total Face Value Of Loan:
94097.00
Date:
2020-05-02
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:
122350.00
Total Face Value Of Loan:
122350.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$122,350
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,575.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,850
Utilities: $2,500
Rent: $20,000
Jobs Reported:
11
Initial Approval Amount:
$94,097
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,157.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,093
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State