Search icon

ULTRA VISION-OPTICAL CENTER INC.

Company Details

Name: ULTRA VISION-OPTICAL CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1974 (51 years ago)
Entity Number: 341177
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 541 BARDINI DR, MELVILLE, NY, United States, 11747
Principal Address: 3697 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY BART DOS Process Agent 541 BARDINI DR, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SHIRLEY BART Chief Executive Officer 3697 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1326183252
Certification Date:
2023-06-15

Authorized Person:

Name:
DR. JASON BART
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5167963818

History

Start date End date Type Value
2004-04-07 2006-05-02 Address 21 LONG RIDGE RD, PLAINVIEW, NY, 11756, USA (Type of address: Service of Process)
1998-04-27 2004-04-07 Address 3601 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1996-05-28 2004-04-07 Address 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1992-11-05 1998-04-27 Address 21 LONG RIDGE RD., PLANVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-11-05 1996-05-28 Address 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120608002409 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100518003097 2010-05-18 BIENNIAL STATEMENT 2010-04-01
080416002598 2008-04-16 BIENNIAL STATEMENT 2008-04-01
20060911034 2006-09-11 ASSUMED NAME CORP INITIAL FILING 2006-09-11
060502002518 2006-05-02 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
22152.00
Total Face Value Of Loan:
22152.00
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:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43600
Current Approval Amount:
43600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44169.22
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22152
Current Approval Amount:
22152
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22523.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State