Search icon

LENSDIRECT LLC

Company Details

Name: LENSDIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2004 (21 years ago)
Entity Number: 3095755
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 401 FRANKLIN AVE, STE. 102A, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
LENSDIRECT LLC DOS Process Agent 401 FRANKLIN AVE, STE. 102A, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-04-11 2024-10-24 Address 401 FRANKLIN AVE., SUITE 102A, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-10-27 2016-04-11 Address ATTN: RYAN ALOVIS, 2 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2008-08-18 2008-10-27 Address 114 PIPING ROCK ROAD, MATINECOCK, NY, 11560, USA (Type of address: Service of Process)
2004-11-26 2005-07-28 Name ELENS OPERATING LLC
2004-08-27 2004-11-26 Name ELENS TARGET LLC
2004-08-27 2008-08-18 Address C/O HERRICK FEINSTEIN LLP, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024003169 2024-10-24 BIENNIAL STATEMENT 2024-10-24
221007001586 2022-10-07 BIENNIAL STATEMENT 2022-08-01
220408001747 2022-04-08 BIENNIAL STATEMENT 2020-08-01
160411000360 2016-04-11 CERTIFICATE OF CHANGE 2016-04-11
081027000123 2008-10-27 CERTIFICATE OF CHANGE 2008-10-27
080818002270 2008-08-18 BIENNIAL STATEMENT 2008-08-01
050728000071 2005-07-28 CERTIFICATE OF AMENDMENT 2005-07-28
050127000633 2005-01-27 AFFIDAVIT OF PUBLICATION 2005-01-27
050127000628 2005-01-27 AFFIDAVIT OF PUBLICATION 2005-01-27
041126000016 2004-11-26 CERTIFICATE OF AMENDMENT 2004-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9966827003 2020-04-09 0235 PPP 401 Franklin Avenue, Suite 102A, GARDEN CITY, NY, 11530-5941
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117294
Loan Approval Amount (current) 117294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-5941
Project Congressional District NY-04
Number of Employees 12
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118427.52
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State