Search icon

RAYMOND OPTICIANS OF YONKERS, INC.

Company Details

Name: RAYMOND OPTICIANS OF YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1975 (49 years ago)
Entity Number: 387204
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: 3630 HILL BLVD SUITE 203, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 652 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND J. KOLKMANN Chief Executive Officer 652 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Agent

Name Role Address
RAYMOND A. KOLKMANN Agent 322 MAIN ST., MT KISCO, NY, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3630 HILL BLVD SUITE 203, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
1998-04-01 2010-02-04 Address 3630 HILL BLVD, STE 305, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
1993-04-12 2006-04-04 Address 644 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-04-12 2006-04-04 Address 644 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-04-12 1998-04-01 Address BALTIC PLACE & DOVE COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1975-12-22 1993-04-12 Address 322 MAIN ST., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1975-12-22 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140203002273 2014-02-03 BIENNIAL STATEMENT 2013-12-01
111221002648 2011-12-21 BIENNIAL STATEMENT 2011-12-01
100204002912 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071218002552 2007-12-18 BIENNIAL STATEMENT 2007-12-01
20070823037 2007-08-23 ASSUMED NAME LLC INITIAL FILING 2007-08-23
060404002730 2006-04-04 BIENNIAL STATEMENT 2005-12-01
020626002628 2002-06-26 BIENNIAL STATEMENT 2001-12-01
010823002013 2001-08-23 BIENNIAL STATEMENT 1999-12-01
980401002301 1998-04-01 BIENNIAL STATEMENT 1997-12-01
931213002333 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565537000 2020-04-05 0202 PPP 3630 Hill Blvd, JEFFERSON VALLEY, NY, 10535-1500
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094000
Loan Approval Amount (current) 1094000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEFFERSON VALLEY, WESTCHESTER, NY, 10535-1500
Project Congressional District NY-17
Number of Employees 66
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1100347.51
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State