Search icon

MARCHELE OPTICAL, INC.

Company Details

Name: MARCHELE OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (20 years ago)
Entity Number: 3134084
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 777 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583
Address: 777 WHITE PLAINS ROAD, PEARLE VISION, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK NUSSENBLATT Chief Executive Officer 777 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MARCHELE OPTICAL, INC. DOS Process Agent 777 WHITE PLAINS ROAD, PEARLE VISION, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1366759748

Authorized Person:

Name:
DR. MICHELLE SCHERZ-NUSSENBLATT
Role:
OWNER/OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
830413951
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-18 2020-12-08 Address 777 WHITE PLAINS ROAD, PEARLE VISION, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2006-12-19 2012-12-31 Address 777 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2006-12-19 2018-12-18 Address 777 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2004-12-06 2006-12-19 Address 47 DONALD DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060799 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181218006548 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205008483 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141226006015 2014-12-26 BIENNIAL STATEMENT 2014-12-01
121231006000 2012-12-31 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
49500.00
Total Face Value Of Loan:
49500.00
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49826.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49995.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State