Search icon

APEX EYECARE, O.D., P.C.

Company Details

Name: APEX EYECARE, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327361
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET ADUBOR Chief Executive Officer 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
APEX EYECARE, O.D., P.C. DOS Process Agent 2 BYRAM BROOK PLACE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2012-05-04 2020-03-04 Address 111 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2010-04-12 2020-03-04 Address 111 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2008-04-02 2010-04-12 Address 198 STORER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-04-02 2012-05-04 Address 198 STORER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-03-01 2020-03-04 Address 198 STORER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060464 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180319006030 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160315006124 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140311007088 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120504002864 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100412002966 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080402002734 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060301000498 2006-03-01 CERTIFICATE OF INCORPORATION 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371338503 2021-03-03 0202 PPS 2 Byram Brook Pl, Armonk, NY, 10504-2317
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39205
Loan Approval Amount (current) 39205
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 Armonk, WESTCHESTER, NY, 10504-2317
Project Congressional District NY-17
Number of Employees 4
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39451.53
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State