Search icon

CITY EYES CORP.

Company Details

Name: CITY EYES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2006 (19 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 3442843
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 1911 RICHMOND AVE, STE 210, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER ZAVILENSKY DOS Process Agent 1911 RICHMOND AVE, STE 210, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
WALTER ZAVILENSKY Chief Executive Officer 2 W 14TH ST, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1801918578

Authorized Person:

Name:
MICHELLE ERICKSEN
Role:
ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2124624483

History

Start date End date Type Value
2015-01-22 2023-01-15 Address 1911 RICHMOND AVE, STE 210, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-01-20 2015-01-22 Address C/O COHENS FASION OPTICAL, 2 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-20 2015-01-22 Address 2 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-01-20 2023-01-15 Address 2 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-02-16 2009-01-20 Address C/O COHENS FASHION OPTICAL, 2 WEST 14TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230115000427 2022-08-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-30
150122002054 2015-01-22 BIENNIAL STATEMENT 2014-11-01
121210006318 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101129002214 2010-11-29 BIENNIAL STATEMENT 2010-11-01
090120003445 2009-01-20 BIENNIAL STATEMENT 2008-11-01

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:
103900.00
Total Face Value Of Loan:
103900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103900
Current Approval Amount:
103900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
105058.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State