Search icon

ANCONA EYECARE, INC.

Company Details

Name: ANCONA EYECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2007 (17 years ago)
Entity Number: 3601720
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 84 FRONT STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-422-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 FRONT STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROBERT J. ANCONA Chief Executive Officer 84 FRONT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-12-06 2009-09-22 Address 1924 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124000763 2023-01-24 BIENNIAL STATEMENT 2021-12-01
140103002336 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111220002982 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100105002281 2010-01-05 BIENNIAL STATEMENT 2009-12-01
090922000704 2009-09-22 CERTIFICATE OF CHANGE 2009-09-22
071206000042 2007-12-06 CERTIFICATE OF INCORPORATION 2007-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 84 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 84 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-16 No data 84 FRONT ST, Brooklyn, BROOKLYN, NY, 11201 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
5724337008 2020-04-06 0202 PPP 84 FRONT ST, BROOKLYN, NY, 11201-1004
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 32695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1004
Project Congressional District NY-10
Number of Employees 3
NAICS code 621320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33003.14
Forgiveness Paid Date 2021-03-29
7429498906 2021-05-07 0202 PPS 84 front street Eyedrop optique, Brooklyn, NY, 11201
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32695
Loan Approval Amount (current) 32695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201
Project Congressional District NY-07
Number of Employees 3
NAICS code 621320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32957.46
Forgiveness Paid Date 2022-03-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State