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
Name | Role | Address |
---|---|---|
MATTHEW HOROWITZ | Chief Executive Officer | 70 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MATTHEW HOROWITZ | DOS Process Agent | 70 SOUTH MAIN STREET, NEW CITY, NJ, United States, 10956 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9515268303 | 2021-01-30 | 0202 | PPS | 70 S Main St, New City, NY, 10956-3514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State