Search icon

SPRING VALLEY OPTICAL, INC.

Company Details

Name: SPRING VALLEY OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1972 (53 years ago)
Entity Number: 327484
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 180 EAST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SMITH Chief Executive Officer 180 EAST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EAST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

National Provider Identifier

NPI Number:
1750605044

Authorized Person:

Name:
MR. MICHAEL H SMITH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8456273783

History

Start date End date Type Value
1993-07-16 1998-05-12 Address 180 EAST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-07-16 Address 1530 PALISADE AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-07-16 Address 11 EAST CENTRAL AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1992-11-10 1993-07-16 Address 11 EAST CENTRAL AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1991-08-12 1992-11-10 Address 11 EAST CENTRAL AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050311038 2005-03-11 ASSUMED NAME CORP INITIAL FILING 2005-03-11
980512002664 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960604002444 1996-06-04 BIENNIAL STATEMENT 1996-04-01
930716002277 1993-07-16 BIENNIAL STATEMENT 1993-04-01
921110002352 1992-11-10 BIENNIAL STATEMENT 1992-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
92187.00
Total Face Value Of Loan:
92187.00
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:
86282.00
Total Face Value Of Loan:
86282.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86282
Current Approval Amount:
86282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87245
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92187
Current Approval Amount:
92187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92801.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State