Search icon

HMY OPHTHALMIC DISPENSER P.C.

Company Details

Name: HMY OPHTHALMIC DISPENSER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 2009 (16 years ago)
Entity Number: 3865333
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 212 THIRD AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SOLOMON Chief Executive Officer 212 THIRD AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 THIRD AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-10-08 2011-11-08 Address 212 3 AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029002277 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111108002405 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091008000538 2009-10-08 CERTIFICATE OF INCORPORATION 2009-10-08

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4049.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State