Search icon

LITTLE OPTICS INC.

Company Details

Name: LITTLE OPTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636261
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 192-13 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 347-448-5366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE VASQUEZ Chief Executive Officer 192-13 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192-13 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

National Provider Identifier

NPI Number:
1518198464
Certification Date:
2022-08-25

Authorized Person:

Name:
MS. LORRAINE VASQUEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2008-02-26 2010-03-15 Address 192-13 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002088 2014-05-21 BIENNIAL STATEMENT 2014-02-01
120326002426 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100315003016 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080226000423 2008-02-26 CERTIFICATE OF INCORPORATION 2008-02-26

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-19 2017-06-23 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2661353 CL VIO INVOICED 2017-08-31 350 CL - Consumer Law Violation
2628429 CL VIO CREDITED 2017-06-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-31 Default Decision 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 No data No data No data
2024-01-31 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-06-06 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
22885.00
Total Face Value Of Loan:
22885.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22885
Current Approval Amount:
22885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23206.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State