Search icon

T.S.E. EYEWEAR, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1740321983
Certification Date:
2023-10-12

Authorized Person:

Name:
DR. WILLIAM LING
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2125878636

Form 5500 Series

Employer Identification Number (EIN):
203018466
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 33 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2025-06-02 Address 33 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 33 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-06-02 Address 33 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602004313 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
131712.00
Total Face Value Of Loan:
131712.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
131712.00
Total Face Value Of Loan:
131712.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$131,712
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,931.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $112,000
Utilities: $3,000
Rent: $16,712
Jobs Reported:
14
Initial Approval Amount:
$131,712
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,941.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,707
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