Search icon

DR. SCOTT GARBOWITZ OPTOMETRIST P.C.

Company Details

Name: DR. SCOTT GARBOWITZ OPTOMETRIST P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3929082
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 191 SOUTH MAIN STREET, NEW YORK, NY, United States, 10956
Principal Address: DRS. GARBOWITZ & ECKSTEIN, 191 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. SCOTT GARBOWITZ Chief Executive Officer 191 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
DR SCOTT GARBOWITZ DOS Process Agent 191 SOUTH MAIN STREET, NEW YORK, NY, United States, 10956

National Provider Identifier

NPI Number:
1811217227

Authorized Person:

Name:
DR. SCOTT A GARBOWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-03-25 2014-05-08 Address 224 NANUET MALL, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805003406 2021-08-05 BIENNIAL STATEMENT 2021-08-05
140508002494 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120424002906 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100325000727 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55695.00
Total Face Value Of Loan:
55695.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55695
Current Approval Amount:
55695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56281.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State