Search icon

RAYMOND OPTICIANS OF YONKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMOND OPTICIANS OF YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1975 (50 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

National Provider Identifier

NPI Number:
1780725044

Authorized Person:

Name:
MR. RAYMOND KOLKMANN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
9142457157

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
1094000.00
Total Face Value Of Loan:
1094000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1094000
Current Approval Amount:
1094000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1100347.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State