Search icon

EYES OF ROCK OPTOMETRY, P.C.

Company Details

Name: EYES OF ROCK OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936345
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 70 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956
Address: 70 SOUTH MAIN STREET, NEW CITY, NJ, United States, 10956

Shares Details

Shares issued 1000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW HOROWITZ Chief Executive Officer 70 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
MATTHEW HOROWITZ DOS Process Agent 70 SOUTH MAIN STREET, NEW CITY, NJ, United States, 10956

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 70 SOUTH MAIN STREET, NEW CITY, NY, 10956, 5061, USA (Type of address: Chief Executive Officer)
2020-04-27 2025-02-23 Address 70 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2018-04-19 2020-04-27 Address 70 SOUTH MAIN STREET, NEW CITY, NY, 10956, 5061, USA (Type of address: Service of Process)
2018-04-19 2025-02-23 Address 70 SOUTH MAIN STREET, NEW CITY, NY, 10956, 5061, USA (Type of address: Chief Executive Officer)
2012-06-13 2018-04-19 Address 118 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-06-13 2018-04-19 Address 118 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2012-06-13 2018-04-19 Address 118 MAPLE AVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-04-13 2025-02-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
2010-04-13 2012-06-13 Address 24 FAIRVIEW AVENUE, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000331 2025-02-23 BIENNIAL STATEMENT 2025-02-23
200427060052 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180419006161 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160602006539 2016-06-02 BIENNIAL STATEMENT 2016-04-01
140501006697 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120613002110 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100413000685 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361327105 2020-04-10 0202 PPP 70 South Main Street, NEW CITY, NY, 10956-3514
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-3514
Project Congressional District NY-17
Number of Employees 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43901.63
Forgiveness Paid Date 2021-03-22
9515268303 2021-01-30 0202 PPS 70 S Main St, New City, NY, 10956-3514
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40457
Loan Approval Amount (current) 40457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3514
Project Congressional District NY-17
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40911.45
Forgiveness Paid Date 2022-03-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State