Search icon

A.N.C.A. OPTICAL CORP.

Company Details

Name: A.N.C.A. OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848859
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 42 ST. MARKS PLACE, NYC, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GAGGI Chief Executive Officer 42 ST. MARKS, NYC, NY, United States, 10003

DOS Process Agent

Name Role Address
ANTHONY AIDEN OPTICIANS DOS Process Agent 42 ST. MARKS PLACE, NYC, NY, United States, 10003

History

Start date End date Type Value
2009-08-25 2013-03-12 Address 1514 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171129006059 2017-11-29 BIENNIAL STATEMENT 2017-08-01
130828006087 2013-08-28 BIENNIAL STATEMENT 2013-08-01
130312006607 2013-03-12 BIENNIAL STATEMENT 2011-08-01
090825000529 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-20 No data 42 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 42 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5276597305 2020-04-30 0202 PPP 42 ST MARKS PLACE, NEW YORK, NY, 10003
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70600.25
Forgiveness Paid Date 2021-03-15
1424818605 2021-03-13 0202 PPS 42 Saint Marks Pl, New York, NY, 10003-8116
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53210
Loan Approval Amount (current) 53210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-8116
Project Congressional District NY-10
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53527.22
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State