Search icon

EYE SOLUTIONS VISION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE SOLUTIONS VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2007 (18 years ago)
Entity Number: 3601261
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8504 18TH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 8504 18TH AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-621-6305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI MAN TSE Chief Executive Officer 8504 18TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8504 18TH AVENUE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1821168345
Certification Date:
2022-01-20

Authorized Person:

Name:
DR. WILLIAM LING
Role:
MANAGEMENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7186216307

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 8504 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-12-15 2024-01-05 Address 8504 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-12-05 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-05 2024-01-05 Address 8504 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001730 2024-01-05 BIENNIAL STATEMENT 2024-01-05
211201004676 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202061488 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007493 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170131006342 2017-01-31 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2144873 CL VIO CREDITED 2015-08-04 175 CL - Consumer Law Violation
148496 CL VIO INVOICED 2011-07-12 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
83442.00
Total Face Value Of Loan:
83442.00
Date:
2020-05-02
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:
83442.00
Total Face Value Of Loan:
83442.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$83,442
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,184.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,000
Utilities: $3,000
Rent: $12,442
Jobs Reported:
6
Initial Approval Amount:
$83,442
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,223.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,437
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State