Search icon

EYES ON LIBERTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYES ON LIBERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2007 (18 years ago)
Entity Number: 3581630
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1086 LIBERTY AVE., BROOKLYN, NY, United States, 11208
Principal Address: 1086 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA GERSHKOVICH Chief Executive Officer 1325 AUERBACH AVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1086 LIBERTY AVE., BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1861855496

Authorized Person:

Name:
ANDREY KESLER
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
261264881
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-20 2013-11-05 Address 723 MULBERRY PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2007-10-17 2009-10-20 Address 1086 LIBERTY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180806007411 2018-08-06 BIENNIAL STATEMENT 2017-10-01
131105006032 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111018002502 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091020002508 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071017000913 2007-10-17 CERTIFICATE OF INCORPORATION 2007-10-17

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-09 2018-01-10 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
143845.00
Total Face Value Of Loan:
143845.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
147300.00
Total Face Value Of Loan:
147300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147300
Current Approval Amount:
147300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149112.61
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143845
Current Approval Amount:
143845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145431.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State