Search icon

OPTICAL VIEW, INC.

Company Details

Name: OPTICAL VIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2005 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3157009
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 79-02 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 79-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-02 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
TUYCHE SANG Chief Executive Officer 79-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1992072938

Authorized Person:

Name:
MRS. TUYCHE SANG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7185072729

Filings

Filing Number Date Filed Type Effective Date
DP-1970974 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090206002411 2009-02-06 BIENNIAL STATEMENT 2009-01-01
050128000616 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

USAspending Awards / Financial Assistance

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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State