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

National Provider Identifier

NPI Number:
1922325869

Authorized Person:

Name:
DR. MATTHEW HOROWITZ
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
40457.00
Total Face Value Of Loan:
40457.00
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:
43500.00
Total Face Value Of Loan:
43500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43901.63
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40457
Current Approval Amount:
40457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40911.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State