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

National Provider Identifier

NPI Number:
1497926125

Authorized Person:

Name:
DR. MARGARET ADUBOR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
39205.00
Total Face Value Of Loan:
39205.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39205
Current Approval Amount:
39205
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
39451.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State