Search icon

METROPOLITAN VISION OPTOMETRY PLLC

Company Details

Name: METROPOLITAN VISION OPTOMETRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3836084
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 22 WEST 13TH STREET, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METROPOLITAN VISION 401(K) PLAN 2023 452655735 2024-09-05 METROPOLITAN VISION OPTOMETRY PLLC 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2022 452655735 2023-07-18 METROPOLITAN VISION OPTOMETRY PLLC 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2021 452655735 2022-07-19 METROPOLITAN VISION OPTOMETRY PLLC 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2020 452655735 2021-06-28 METROPOLITAN VISION OPTOMETRY PLLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2019 452655735 2020-06-01 METROPOLITAN VISION OPTOMETRY PLLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2018 452655735 2019-05-22 METROPOLITAN VISION OPTOMETRY PLLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2017 452655735 2018-03-28 METROPOLITAN VISION OPTOMETRY PLLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2016 452655735 2017-09-19 METROPOLITAN VISION OPTOMETRY PLLC 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing TRACI GOLDSTEIN
METROPOLITAN VISION 401(K) PLAN 2015 452655735 2016-10-10 METROPOLITAN VISION OPTOMETRY PLLC 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH ST, NEW YORK, NY, 100117902
METROPOLITAN VISION 401(K) PLAN 2014 452655735 2015-10-06 METROPOLITAN VISION OPTOMETRY PLLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621320
Sponsor’s telephone number 2128070019
Plan sponsor’s address 22 W 13TH STREET, NEW YORK, NY, 11011

DOS Process Agent

Name Role Address
METROPOLITAN VISION OPTOMETRY PLLC DOS Process Agent 22 WEST 13TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-07-21 2013-08-20 Address 84 IVY WAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820006113 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110721002123 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090721000615 2009-07-21 ARTICLES OF ORGANIZATION 2009-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719018402 2021-02-02 0202 PPS 22 W 13th St, New York, NY, 10011-7902
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182367
Loan Approval Amount (current) 182367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7902
Project Congressional District NY-10
Number of Employees 14
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183532.12
Forgiveness Paid Date 2021-09-24
6983847203 2020-04-28 0202 PPP 22 West 13th Street, New Yort, NY, 10011
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323862
Loan Approval Amount (current) 323862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Yort, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326138.03
Forgiveness Paid Date 2021-01-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State