Search icon

T.S.E. EYEWEAR, INC.

Company Details

Name: T.S.E. EYEWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217564
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 33 MOTT ST, NEW YORK, NY, United States, 10013
Address: 33 MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-349-8688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.S.E. EYEWEAR INC. 401(K) PLAN 2023 203018466 2024-09-20 T.S.E. EYEWEAR INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 6469322120
Plan sponsor’s address 33 MOTT ST, NEW YORK, NY, 100135021

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing FANNIE CHU
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
T.S.E. EYEWEAR, INC. DOS Process Agent 33 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILLIAM LING Chief Executive Officer 33 MOTT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 33 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-07-06 Address 33 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-07-03 2023-07-06 Address 33 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-06-10 2019-07-03 Address 33 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-05 2013-06-10 Address 33 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-06-13 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-13 2021-06-07 Address 33 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002924 2023-07-06 BIENNIAL STATEMENT 2023-06-01
210607060708 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190703060256 2019-07-03 BIENNIAL STATEMENT 2019-06-01
170706006718 2017-07-06 BIENNIAL STATEMENT 2017-06-01
170131006337 2017-01-31 BIENNIAL STATEMENT 2015-06-01
130610006883 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110621003234 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002549 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070705002282 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050615000681 2005-06-15 CERTIFICATE OF AMENDMENT 2005-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-02 No data 33 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 33 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 33 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244907702 2020-05-01 0202 PPP 33 MOTT ST, NEW YORK, NY, 10013
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) 131712
Loan Approval Amount (current) 131712
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132931.07
Forgiveness Paid Date 2021-04-08
4222568401 2021-02-06 0202 PPS 33 Mott St, New York, NY, 10013-5021
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131712
Loan Approval Amount (current) 131712
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5021
Project Congressional District NY-10
Number of Employees 14
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132941.82
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State