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

National Provider Identifier

NPI Number:
1386810125
Certification Date:
2023-08-10

Authorized Person:

Name:
ARTHUR VAYNER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
78419.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State