Search icon

BROADWAY EYE CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROADWAY EYE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3847002
ZIP code: 10155
County: Bronx
Place of Formation: New York
Address: 150 E 58TH ST, 34TH FL, NEW YORK, NY, United States, 10155
Principal Address: 5571 BROADWAY, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-543-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FAYNBLUT Chief Executive Officer 5571 BROADWAY, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
ARLENE FIOHR DOS Process Agent 150 E 58TH ST, 34TH FL, NEW YORK, NY, United States, 10155

National Provider Identifier

NPI Number:
1366778847
Certification Date:
2020-07-06

Authorized Person:

Name:
MR. MICHAEL FAYNBLUT
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2011-11-04 2024-06-14 Address 5571 BROADWAY, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2011-11-04 2024-06-14 Address 150 E 58TH ST, 34TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2009-08-19 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-19 2011-11-04 Address 575 LEXINGTON AVENUE-31ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000459 2024-05-14 CERTIFICATE OF PAYMENT OF TAXES 2024-05-14
DP-2133517 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
111104002914 2011-11-04 BIENNIAL STATEMENT 2011-08-01
090819000775 2009-08-19 CERTIFICATE OF INCORPORATION 2009-08-19

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
7700.00
Total Face Value Of Loan:
7700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,700
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,810.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,160
Utilities: $420
Mortgage Interest: $0
Rent: $1,120
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State