Search icon

PRECISE OPTOMETRY, P.C.

Company Details

Name: PRECISE OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (18 years ago)
Entity Number: 3580780
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 40-25 JUNCTION BLVD, CORONA, NY, United States, 11368
Principal Address: 80-28 COOPER AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-416-3937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARSHAD HAIIMPOUR Chief Executive Officer 80-28 COOPER AVE, STE 616, GLENDALE, NY, United States, 11385

Agent

Name Role Address
FARSHAD HAIIMPOUR Agent 106 SERPENTINE LANE, SEANYTOWN, NY, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-25 JUNCTION BLVD, CORONA, NY, United States, 11368

History

Start date End date Type Value
2007-10-16 2014-02-27 Address 80-28 COOPER AVE., SUITE 6116, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227000051 2014-02-27 CERTIFICATE OF CHANGE 2014-02-27
131031006131 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111109002773 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091229002132 2009-12-29 BIENNIAL STATEMENT 2009-10-01
071016000551 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-28 No data 4025 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-19 No data 4025 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295588510 2021-03-05 0202 PPS 4025 Junction Blvd, Corona, NY, 11368-1555
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31335
Loan Approval Amount (current) 31335
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1555
Project Congressional District NY-14
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31567.87
Forgiveness Paid Date 2021-12-07
1235867701 2020-05-01 0202 PPP 4025 Junction Blvd, Corona, NY, 11368
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31335
Loan Approval Amount (current) 31335
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31674.5
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State