Search icon

CLARITY OPTICAL CORP.

Company Details

Name: CLARITY OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644354
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2001 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 1955 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Contact Details

Phone +1 845-298-0992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONID VAYNER, DOS Process Agent 2001 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ARTHUR VAYNER, LEONID VAYNER, DMITRY VAYNER Chief Executive Officer 1955 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 1955 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 2001 SOUTH RD D-102, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2014-06-11 2023-04-21 Address 2001 SOUTH RD D-102, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2012-06-06 2023-04-21 Address 2001 SOUTH RD, #D-102, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-04-09 2014-06-11 Address 2001 SOUTH RD D-102, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2008-03-14 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-14 2012-06-06 Address THE POUGHKEEPSIE GALLERIA, 2001 SOUTH ROAD D-102, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421002826 2023-04-21 BIENNIAL STATEMENT 2022-03-01
140611002294 2014-06-11 BIENNIAL STATEMENT 2014-03-01
120606002302 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100409003122 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080314000117 2008-03-14 CERTIFICATE OF INCORPORATION 2008-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 1397 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 1397 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 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
2299057208 2020-04-16 0202 PPP 1955 South Road, Poughkeepsie, NY, 12601
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 8
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78419.38
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State