Search icon

N & A OPTICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N & A OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2009 (16 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

National Provider Identifier

NPI Number:
1841516408

Authorized Person:

Name:
MRS. NINORKA PENA MALIK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7184642030

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
51595.00
Total Face Value Of Loan:
51595.00
Date:
2020-04-11
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:
66820.00
Total Face Value Of Loan:
66820.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$51,595
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,891.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,592
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$66,820
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,638.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,373
Utilities: $2,500
Rent: $19,947

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State