Search icon

BRIGHT VIEW OPTICAL, INC.

Company Details

Name: BRIGHT VIEW OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1975 (50 years ago)
Entity Number: 373952
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 40 MAIN ST., MONSEY, NY, United States, 10952
Principal Address: 40 MAIN STREET, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIVA GELB Chief Executive Officer 10 PLYMOUTH RD, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 MAIN ST., MONSEY, NY, United States, 10952

History

Start date End date Type Value
1994-04-07 1997-07-25 Address 51 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1975-07-02 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-02 1994-04-07 Address 51 MAIN ST., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301001261 2022-03-01 BIENNIAL STATEMENT 2022-03-01
20190715021 2019-07-15 ASSUMED NAME CORP INITIAL FILING 2019-07-15
170512006106 2017-05-12 BIENNIAL STATEMENT 2015-07-01
130729002515 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110808002160 2011-08-08 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2022-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
377100.00
Total Face Value Of Loan:
877100.00
Date:
2020-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
29277.50
Total Face Value Of Loan:
29277.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29277.5
Current Approval Amount:
29277.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29576.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State