Search icon

J. LOUIS EYECARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J. LOUIS EYECARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 2008 (16 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 3756535
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1043756331

Authorized Person:

Name:
AVRAHAM VIZEL
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7185136912
Fax:
2124006255

History

Start date End date Type Value
2019-01-28 2024-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-26 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240705002070 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
SR-100727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130307006932 2013-03-07 BIENNIAL STATEMENT 2012-12-01
121026000617 2012-10-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
47835.00
Total Face Value Of Loan:
47835.00
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:
47835.00
Total Face Value Of Loan:
47835.00
Date:
2010-10-01
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47835
Current Approval Amount:
47835
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48094.49
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47835
Current Approval Amount:
47835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48376.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State