Search icon

THE GELMAN'S OPTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GELMAN'S OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2005 (20 years ago)
Entity Number: 3286169
ZIP code: 10075
County: Suffolk
Place of Formation: New York
Address: 1353 THIRD AVE, NEW YORK, NY, United States, 10075
Principal Address: 1353 3RD AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DBA/ VISIONARY OPTICS DOS Process Agent 1353 THIRD AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
LEE GELMAN Chief Executive Officer 1353 3RD AVE, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1336158500
Certification Date:
2020-01-22

Authorized Person:

Name:
DR. LEE GELMAN
Role:
SECRETARY TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2122496367

Form 5500 Series

Employer Identification Number (EIN):
203924140
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-13 2011-11-28 Address 15 RAWSON RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2007-11-13 2011-11-28 Address 15 RAWSON RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2005-11-29 2007-11-13 Address 15 RAWSON ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060356 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151102007579 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006141 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111128002186 2011-11-28 BIENNIAL STATEMENT 2011-11-01
071113003204 2007-11-13 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2180410 CL VIO CREDITED 2015-09-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-18 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
112890.00
Total Face Value Of Loan:
112890.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112890
Current Approval Amount:
112890
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113910.65
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112352
Current Approval Amount:
112352
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113260.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State