Search icon

EYE CORP (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE CORP (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2006 (19 years ago)
Entity Number: 3320790
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 99 WALL ST, STE 890, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF GUNDERMAN Chief Executive Officer 99 WALL ST, STE 890, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-02-16 2020-04-06 Address 901 S. MOPAC EXPRWY, BLDG 3 STE 250, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2014-04-17 2016-02-16 Address 901 S. MOPAC EXPRWY, BLDG 3 STE 250, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2011-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-25 2014-04-17 Address 901 S. MOPAC EXPRWY, BLDG 3 STE 250, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200406060794 2020-04-06 BIENNIAL STATEMENT 2020-02-01
SR-43333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160216006263 2016-02-16 BIENNIAL STATEMENT 2016-02-01
140417002066 2014-04-17 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
118483.98
Total Face Value Of Loan:
118483.98
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:
149979.00
Total Face Value Of Loan:
149979.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149979
Current Approval Amount:
149979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151882.9
Date Approved:
2021-03-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
118483.98
Current Approval Amount:
118483.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State