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

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)
1972-04-07 1991-08-12 Address 20 WINGATE DRIVE, NEW CITY, NY, 10956, 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
910812000194 1991-08-12 CERTIFICATE OF CHANGE 1991-08-12
979944-4 1972-04-07 CERTIFICATE OF INCORPORATION 1972-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337437702 2020-05-01 0202 PPP 45 E ROUTE 59, NANUET, NY, 10954
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) 86282
Loan Approval Amount (current) 86282
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 70
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87245
Forgiveness Paid Date 2021-06-16
1164238404 2021-02-01 0202 PPS 45 E Route 59, Nanuet, NY, 10954-2902
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) 92187
Loan Approval Amount (current) 92187
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 Nanuet, ROCKLAND, NY, 10954-2902
Project Congressional District NY-17
Number of Employees 7
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92801.84
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State