Search icon

N & A OPTICAL INC.

Company Details

Name: N & A OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2009 (15 years ago)
Entity Number: 3881698
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 16 Phaetons Dr., Melville, NY, United States, 11747
Principal Address: 16 PHAETONS DRIVE, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 718-464-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAJID MALIK DOS Process Agent 16 Phaetons Dr., Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
NINOSKA MALIK Chief Executive Officer 16 PHAETONS DR., MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 205-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 16 PHAETONS DR., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-12-02 2023-11-27 Address 205-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2011-12-02 2023-11-27 Address 205-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2009-11-23 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-23 2011-12-02 Address 205-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002048 2023-11-27 BIENNIAL STATEMENT 2023-11-01
221220003555 2022-12-20 BIENNIAL STATEMENT 2021-11-01
111202002443 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091123000276 2009-11-23 CERTIFICATE OF INCORPORATION 2009-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116907108 2020-04-11 0235 PPP 16 Phaetons Dr, MELVILLE, NY, 11747-2024
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66820
Loan Approval Amount (current) 66820
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 MELVILLE, SUFFOLK, NY, 11747-2024
Project Congressional District NY-01
Number of Employees 8
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67638.55
Forgiveness Paid Date 2021-07-09
8152318605 2021-03-24 0235 PPS 16 Phaetons Dr, Melville, NY, 11747-2024
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51595
Loan Approval Amount (current) 51595
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 Melville, SUFFOLK, NY, 11747-2024
Project Congressional District NY-01
Number of Employees 7
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51891.36
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State