Search icon

ELEGANT EYEWEAR INC.

Company Details

Name: ELEGANT EYEWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3242971
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 436 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803

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
ELEGANT EYEWEAR, INC. EMPLOYEES RETIREMENT PLAN 2023 203468497 2024-08-24 ELEGANT EYEWEAR, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446130
Sponsor’s telephone number 5168228971
Plan sponsor’s address 436 WOODBURY ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-08-24
Name of individual signing JOSEPH LERNER
Role Employer/plan sponsor
Date 2024-08-24
Name of individual signing JOSEPH LERNER
ELEGANT EYEWEAR, INC. EMPLOYEES RETIREMENT PLAN 2022 203468497 2023-09-22 ELEGANT EYEWEAR, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446130
Sponsor’s telephone number 5168228971
Plan sponsor’s address 436 WOODBURY ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing JOSEPH LERNER
Role Employer/plan sponsor
Date 2023-09-22
Name of individual signing JOSEPH LERNER

Chief Executive Officer

Name Role Address
JODIE FEIST Chief Executive Officer 2551 GLENN DRIVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
ELEGANT EYEWEAR INC. DOS Process Agent 436 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 2941 WESTERN BLVD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 2551 GLENN DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-02-12 Address 436 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-07-16 2024-02-12 Address 2941 WESTERN BLVD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2009-08-04 2020-07-16 Address 393 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-09-20 2009-08-04 Address 2941 WESTERN BLVD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2007-09-20 2009-08-04 Address 393 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-09-20 2020-07-16 Address PLAINVIEW OPTICIANS, 393 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-08-12 2007-09-20 Address 2941 WESTERN BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2005-08-12 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212001369 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200716060287 2020-07-16 BIENNIAL STATEMENT 2019-08-01
090804003121 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070920002405 2007-09-20 BIENNIAL STATEMENT 2007-08-01
050812000576 2005-08-12 CERTIFICATE OF INCORPORATION 2005-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146317402 2020-05-11 0235 PPP 436 Woodbury Road, Plainview, NY, 11803
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51522.58
Forgiveness Paid Date 2021-05-24
9520988301 2021-01-30 0235 PPS 436 Woodbury Rd, Plainview, NY, 11803-1001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55590
Loan Approval Amount (current) 55590
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 Plainview, NASSAU, NY, 11803-1001
Project Congressional District NY-03
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55991.02
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State