Search icon

NEW YORK OPTHALMOLOGY CONSULTANT, P.C.

Company claim

Is this your business?

Get access!

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)

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

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:
80912.00
Total Face Value Of Loan:
80912.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80912
Current Approval Amount:
80912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39661.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State