Search icon

STEINWAY EYE CARE CENTERS, INC.

Company Details

Name: STEINWAY EYE CARE CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3878444
ZIP code: 10314
County: Queens
Place of Formation: New York
Address: 465 MANOR ROAD, STATEN ISLAND, NY, United States, 10314
Principal Address: 30-25 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-626-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL T. PIROZZOLO DOS Process Agent 465 MANOR ROAD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
SAM T PIROZZOLO Chief Executive Officer 30-25 STEINWAY STREET, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
DP-2167334 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140401006111 2014-04-01 BIENNIAL STATEMENT 2013-11-01
091113000420 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-31 No data 3025 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-13 No data 3025 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 3025 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-10 No data 3025 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188648 OL VIO INVOICED 2012-12-05 250 OL - Other Violation
126896 CL VIO INVOICED 2011-04-14 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4628407207 2020-04-27 0202 PPP 3025 STEINWAY STREET, QUEENS, NY, 11103-3828
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29050
Loan Approval Amount (current) 29050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS, QUEENS, NY, 11103-3828
Project Congressional District NY-14
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29350.05
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State