Search icon

NEW YORK OPTHALMOLOGY CONSULTANT, P.C.

Company Details

Name: NEW YORK OPTHALMOLOGY CONSULTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3263036
ZIP code: 10304
County: Richmond
Place of Formation: New York
Principal Address: 11 Ralph Place, Suite 106, STATEN ISLAND, NY, United States, 10304
Address: 11 Ralph Pl, Suite 106, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARZAD FAKHERI DOS Process Agent 11 Ralph Pl, Suite 106, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
FARZAD FAKHERI Chief Executive Officer 11 RALPH PLACE, SUITE 106, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 11 RALPH PLACE, SUITE 106, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 8 RIDGEWAY DR, KINGS PT, NY, 11024, USA (Type of address: Chief Executive Officer)
2021-04-27 2024-02-01 Address 11 RALPH PLACE, SUITE 106, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2016-03-23 2021-04-27 Address 8 RIDGEWAY DRIVE, KINGS PT, NY, 11024, USA (Type of address: Service of Process)
2016-03-23 2024-02-01 Address 8 RIDGEWAY DR, KINGS PT, NY, 11024, USA (Type of address: Chief Executive Officer)
2005-09-29 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-29 2016-03-23 Address 425 NORTHERN BOULEVARD STE 1, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043522 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210912000147 2021-09-12 BIENNIAL STATEMENT 2021-09-12
210427000003 2021-04-27 CERTIFICATE OF CHANGE 2021-04-27
190913060091 2019-09-13 BIENNIAL STATEMENT 2019-09-01
180216006018 2018-02-16 BIENNIAL STATEMENT 2017-09-01
160323002005 2016-03-23 BIENNIAL STATEMENT 2015-09-01
050929000957 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266947709 2020-05-01 0235 PPP 8 RIDGEWAY DR, KINGS POINT, NY, 11024
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80912
Loan Approval Amount (current) 80912
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 KINGS POINT, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 50
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39661.59
Forgiveness Paid Date 2021-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State